AFRICA INTERNATIONAL LEGAL AWARENESS LTD

Register to unlock more data on OkredoRegister

AFRICA INTERNATIONAL LEGAL AWARENESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07480839

Incorporation date

04/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 24 Holborn Viaduct, Holborn Viaduct, London EC1A 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon17/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2020
Termination of appointment of Debbie Emmanuel as a director on 2019-12-19
dot icon08/03/2020
Termination of appointment of Rukia Baruti Baruti as a director on 2019-12-19
dot icon20/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon03/02/2020
Micro company accounts made up to 2020-01-31
dot icon31/12/2019
First Gazette notice for voluntary strike-off
dot icon19/12/2019
Application to strike the company off the register
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/04/2019
Director's details changed for Ms Debbie Emmanuel on 2019-04-11
dot icon11/04/2019
Director's details changed for Ms Rukia Baruti Baruti on 2019-04-11
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon27/02/2018
Registered office address changed from 5 Aldermanbury Square Aldermanbury Square C/O Thomas Innes, Steptoe & Johnson Uk Llp London EC2V 7HR England to International House, 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN on 2018-02-27
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon25/08/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Registered office address changed from C/O Thomas Innes 5 Aldermanbury Square Steptoe & Johnson London EC2V 7HR England to 5 Aldermanbury Square Aldermanbury Square C/O Thomas Innes, Steptoe & Johnson Uk Llp London EC2V 7HR on 2017-03-20
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/08/2016
Director's details changed for Ms Rukia Baruti Baruti on 2016-08-21
dot icon08/08/2016
Micro company accounts made up to 2016-01-31
dot icon22/01/2016
Registered office address changed from 1 Bream Close London N17 9DF to C/O Thomas Innes 5 Aldermanbury Square Steptoe & Johnson London EC2V 7HR on 2016-01-22
dot icon04/01/2016
Annual return made up to 2016-01-04 no member list
dot icon18/11/2015
Appointment of Ms Debbie Emmanuel as a director on 2015-11-18
dot icon21/09/2015
Registered office address changed from C/O Thomas Innes 99 Gresham Street Steptoe & Johnson London EC2V 7NG to 1 Bream Close London N17 9DF on 2015-09-21
dot icon21/09/2015
Termination of appointment of Emilia Onyema as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Tunde Ekemena Nelson Ogowewo as a director on 2015-09-21
dot icon02/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-04 no member list
dot icon05/01/2015
Director's details changed for Ms Rukia Baruti Baruti on 2014-09-01
dot icon15/10/2014
Appointment of Dr Emilia Onyema as a director on 2014-10-15
dot icon15/10/2014
Appointment of Dr Tunde Ekemena Nelson Ogowewo as a director on 2014-10-15
dot icon09/10/2014
Registered office address changed from 1 Bream Close London N17 9DF England to C/O Thomas Innes 99 Gresham Street Steptoe & Johnson London EC2V 7NG on 2014-10-09
dot icon14/09/2014
Registered office address changed from Suite 15124 Lower Ground Floor 145-157 St John Street London EC1V 4PY to 1 Bream Close London N17 9DF on 2014-09-14
dot icon23/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-04 no member list
dot icon19/01/2014
Register(s) moved to registered inspection location
dot icon08/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-04 no member list
dot icon18/01/2013
Termination of appointment of Herbert Thondhlana as a secretary
dot icon18/12/2012
Registered office address changed from C/O 1 Bream Close 1 Bream Close London N17 9DF United Kingdom on 2012-12-18
dot icon15/12/2012
Registered office address changed from Suite 15124 Lower Ground Flr 145-157 St John Street London EC1V 4PY England on 2012-12-15
dot icon15/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2012
Resolutions
dot icon02/10/2012
Termination of appointment of Herbert Thondhlana as a director
dot icon24/09/2012
Termination of appointment of Debbie Emmanuel as a director
dot icon22/09/2012
Termination of appointment of Rosemary Emodi as a director
dot icon07/08/2012
Termination of appointment of Debbie Emmanuel as a director
dot icon07/08/2012
Appointment of Mr Herbert Thondhlana as a director
dot icon08/06/2012
Appointment of Mr Herbert Thondhlana as a secretary
dot icon06/06/2012
Termination of appointment of Harris Bor as a director
dot icon06/06/2012
Termination of appointment of Rosemary Emodi as a secretary
dot icon06/06/2012
Appointment of Miss Rosemary Nkiru Emodi as a director
dot icon06/06/2012
Appointment of Miss Rosemary Emodi as a secretary
dot icon23/01/2012
Director's details changed for Dr Harris Bor on 2012-01-23
dot icon23/01/2012
Annual return made up to 2012-01-04 no member list
dot icon23/01/2012
Register inspection address has been changed
dot icon22/08/2011
Statement of company's objects
dot icon22/08/2011
Resolutions
dot icon12/08/2011
Appointment of Dr Harris Bor as a director
dot icon11/08/2011
Termination of appointment of Phillip Aliker as a director
dot icon07/07/2011
Appointment of Ms Debbie Emmanuel as a director
dot icon12/01/2011
Appointment of Mr Phillip Aliker as a director
dot icon04/01/2011
Director's details changed for Ms Rukia Baruti Baruti on 2011-01-04
dot icon04/01/2011
Director's details changed for Ms Rukia Baruti Baruti on 2011-01-04
dot icon04/01/2011
Director's details changed for Ms Rukia Baruti Baruti on 2011-01-04
dot icon04/01/2011
Director's details changed for Ms Rukia Baruti Dames on 2011-01-04
dot icon04/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thondhlana, Herbert
Director
07/08/2012 - 02/10/2012
1
Emmanuel, Debbie
Director
18/11/2015 - 19/12/2019
1
Emmanuel, Debbie
Director
07/07/2011 - 22/09/2012
1
Ogowewo, Tunde Ekemena Nelson, Dr
Director
15/10/2014 - 21/09/2015
2
Emodi, Rosemary
Secretary
06/06/2012 - 06/06/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA INTERNATIONAL LEGAL AWARENESS LTD

AFRICA INTERNATIONAL LEGAL AWARENESS LTD is an(a) Dissolved company incorporated on 04/01/2011 with the registered office located at International House, 24 Holborn Viaduct, Holborn Viaduct, London EC1A 2BN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA INTERNATIONAL LEGAL AWARENESS LTD?

toggle

AFRICA INTERNATIONAL LEGAL AWARENESS LTD is currently Dissolved. It was registered on 04/01/2011 and dissolved on 17/03/2020.

Where is AFRICA INTERNATIONAL LEGAL AWARENESS LTD located?

toggle

AFRICA INTERNATIONAL LEGAL AWARENESS LTD is registered at International House, 24 Holborn Viaduct, Holborn Viaduct, London EC1A 2BN.

What does AFRICA INTERNATIONAL LEGAL AWARENESS LTD do?

toggle

AFRICA INTERNATIONAL LEGAL AWARENESS LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for AFRICA INTERNATIONAL LEGAL AWARENESS LTD?

toggle

The latest filing was on 17/03/2020: Final Gazette dissolved via voluntary strike-off.