Company NamePamoja Events And Entertainment Cic
Company StatusDissolved
Company NumberSC492081
CategoryCommunity Interest Company
Incorporation Date26 November 2014(9 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Dotto Harriet Nalukala
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleFacilities Officer
Country of ResidenceScotland
Correspondence Address14 Albert Road
Glasgow
G42 8DN
Scotland
Director NameMwansaburi Haji
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Germiston Crescent
Glasgow
G75 9LL
Scotland
Director NameEmma Pazi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Germiston Crescent
Glasgow
G75 9LL
Scotland
Director NameDr Rebeca Lasseko
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 25
Alderton Rise
Leeds
LS17 5LH

Location

Registered Address14 Albert Road
Glasgow
G42 8DN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Termination of appointment of Rebeca Lasseko as a director on 3 January 2019 (1 page)
15 January 2019Termination of appointment of Emma Pazi as a director on 3 January 2017 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 January 2018Confirmation statement made on 19 November 2017 with updates (3 pages)
6 April 2017Appointment of Dr Rebeca Lasseko as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Dr Rebeca Lasseko as a director on 3 April 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 February 2017Registered office address changed from 45 Germiston Crescent East Kilbride G75 9LL to 14 Albert Road Glasgow G42 8DN on 25 February 2017 (1 page)
25 February 2017Registered office address changed from 45 Germiston Crescent East Kilbride G75 9LL to 14 Albert Road Glasgow G42 8DN on 25 February 2017 (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Termination of appointment of Mwansaburi Haji as a director on 7 May 2016 (1 page)
29 July 2016Termination of appointment of Mwansaburi Haji as a director on 7 May 2016 (1 page)
29 July 2016Termination of appointment of Mwansaburi Haji as a director on 7 May 2016 (1 page)
29 July 2016Termination of appointment of Mwansaburi Haji as a director on 7 May 2016 (1 page)
27 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
27 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
17 February 2015Appointment of Emma Pazi as a director on 1 December 2014 (3 pages)
17 February 2015Appointment of Mwansaburi Haji as a director on 1 December 2014 (3 pages)
17 February 2015Appointment of Emma Pazi as a director on 1 December 2014 (3 pages)
17 February 2015Appointment of Emma Pazi as a director on 1 December 2014 (3 pages)
17 February 2015Appointment of Mwansaburi Haji as a director on 1 December 2014 (3 pages)
17 February 2015Appointment of Mwansaburi Haji as a director on 1 December 2014 (3 pages)
26 November 2014Incorporation of a Community Interest Company (40 pages)
26 November 2014Incorporation of a Community Interest Company (40 pages)