AFRICA NOW
Status | DISSOLVED |
Company No. | 01558579 |
Category | |
Incorporated | 28 Apr 1981 |
Age | 43 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2017 |
Years | 6 years, 10 months, 10 days |
SUMMARY
AFRICA NOW is an dissolved with number 01558579. It was incorporated 43 years, 1 month, 6 days ago, on 28 April 1981 and it was dissolved 6 years, 10 months, 10 days ago, on 25 July 2017. The company address is 264 Banbury Road, Oxford, OX2 7DY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2016
Action Date: 22 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2015
Action Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-22
Documents
Liquidation miscellaneous
Date: 27 Oct 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2013
Action Date: 22 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-22
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Old address: The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE United Kingdom
Change date: 2012-07-12
Documents
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 18 Apr 2012
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 14 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Lutyens
Documents
Annual return company with made up date
Date: 24 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Resolution
Date: 05 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 22 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard John Stevens
Documents
Resolution
Date: 12 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candida Barbato
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Arthur Nightingale
Documents
Annual return company with made up date
Date: 09 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type full
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/09
Documents
Gazette filings brought up to date
Date: 10 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/08
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr charles lutyens
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark davis
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger slade
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicolas hall
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william gray
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director phillip angell
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed candida barbato
Documents
Accounts with accounts type full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from 3 collins street oxford oxfordshire OX4 1XS
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/07
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed svetlana duncalf omelyanyuk
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary usha kar
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julian granville
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/06
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/05
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/04
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/03
Documents
Accounts with accounts type full
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 10/06/02 from: 4 rickett street london SW6 1RU
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/02
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/01
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/00
Documents
Accounts with accounts type full
Date: 08 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11159807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLENDALE, STATION ROAD,NORTHAMPTONSHIRE,NN7 3DS
Number: | 01227766 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH SPACE CONSULTANCY LIMITED
CORNER OAK,SOLIHULL,B91 3QG
Number: | 07412472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 09526886 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TIM O'BRIEN ACCOUNTANTS THE GREEN,SLOUGH,SL3 9AS
Number: | 10665734 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 WELBECK ROAD,,SM5 1LW
Number: | 04927625 |
Status: | ACTIVE |
Category: | Private Limited Company |