AFRICA MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

AFRICA MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06374856

Incorporation date

17/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon24/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Total exemption small company accounts made up to 2014-12-30
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/04/2015
Compulsory strike-off action has been discontinued
dot icon25/04/2015
Accounts for a small company made up to 2013-12-31
dot icon30/03/2015
First Gazette notice for compulsory strike-off
dot icon04/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon12/05/2014
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr Andre Cilliers on 2013-09-17
dot icon25/04/2014
Compulsory strike-off action has been discontinued
dot icon22/04/2014
Accounts for a small company made up to 2012-12-31
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon16/04/2013
Full accounts made up to 2011-12-31
dot icon15/04/2013
Termination of appointment of Malan Erasmus as a secretary
dot icon15/04/2013
Termination of appointment of Malan Erasmus as a director
dot icon15/04/2013
Termination of appointment of Mark Willcox as a director
dot icon15/04/2013
Amended full accounts made up to 2010-12-31
dot icon15/04/2013
Amended full accounts made up to 2009-12-31
dot icon15/04/2013
Amended full accounts made up to 2008-12-31
dot icon12/04/2013
Compulsory strike-off action has been discontinued
dot icon11/04/2013
Registered office address changed from 6Th Floor No 1 Knightsbridge Green London SW1X 7QA on 2013-04-12
dot icon11/04/2013
Annual return made up to 2012-09-18 with full list of shareholders
dot icon01/03/2013
Compulsory strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon26/09/2012
Appointment of Mr Andre Cilliers as a director
dot icon26/09/2012
Appointment of Mr Oloff Walter Hennig as a director
dot icon20/08/2012
Termination of appointment of Vanja Baros as a director
dot icon20/08/2012
Termination of appointment of Michael Cohen as a director
dot icon20/08/2012
Termination of appointment of Tajinder Sidhu as a director
dot icon01/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon01/11/2011
Director's details changed for Malan Erasmus on 2011-04-23
dot icon01/11/2011
Secretary's details changed for Malan Erasmus on 2011-04-23
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mark John Willcox on 2010-09-18
dot icon06/10/2010
Director's details changed for Malan Erasmus on 2010-09-18
dot icon06/10/2010
Director's details changed for Vanja Baros on 2010-09-18
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Registered office address changed from 7Th Floor 8 Lancelot Place London SW7 1DR United Kingdom on 2010-04-20
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon15/05/2009
Appointment terminated director and secretary brian lee
dot icon15/05/2009
Director and secretary appointed malan erasmus
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 18/09/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from 7TH floor lancelot house 8 lancelot place london SW7 1DR
dot icon28/07/2008
Registered office changed on 29/07/2008 from second floor NO1 berkeley street london W1J 8DJ
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2008
Ad 15/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/02/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon24/01/2008
Registered office changed on 25/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
New secretary appointed;new director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon09/10/2007
Memorandum and Articles of Association
dot icon04/10/2007
Certificate of change of name
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2014
dot iconLast change occurred
29/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/12/2014
dot iconNext account date
29/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cilliers, Andre
Director
30/06/2012 - Present
3
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
17/09/2007 - 02/12/2007
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
17/09/2007 - 09/10/2007
1136
Lee, Brian Martin
Director
02/12/2007 - 30/04/2009
44
Fobel, Anthony Peter
Director
09/10/2007 - 02/12/2007
15

Persons with Significant Control

0

No PSC data available.

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 MANAGEMENT (UK) LIMITED

AFRICA MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 17/09/2007 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There are currently 2 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 MANAGEMENT (UK) LIMITED?

toggle

AFRICA MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 17/09/2007 and dissolved on 24/07/2017.

Where is AFRICA MANAGEMENT (UK) LIMITED located?

toggle

AFRICA MANAGEMENT (UK) LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does AFRICA MANAGEMENT (UK) LIMITED do?

toggle

AFRICA MANAGEMENT (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AFRICA MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via compulsory strike-off.