AFRICA NOW

Register to unlock more data on OkredoRegister

AFRICA NOW

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01558579

Incorporation date

28/04/1981

Size

Full

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1981)
dot icon25/07/2017
Final Gazette dissolved following liquidation
dot icon25/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2016
Liquidators' statement of receipts and payments to 2016-07-22
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon27/10/2014
Insolvency filing
dot icon09/08/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon26/07/2012
Statement of affairs with form 4.19
dot icon26/07/2012
Appointment of a voluntary liquidator
dot icon26/07/2012
Resolutions
dot icon12/07/2012
Registered office address changed from The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE United Kingdom on 2012-07-12
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-11-05 no member list
dot icon06/03/2012
First Gazette notice for compulsory strike-off
dot icon18/11/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Memorandum and Articles of Association
dot icon14/06/2011
Resolutions
dot icon08/03/2011
Termination of appointment of Charles Lutyens as a director
dot icon24/01/2011
Annual return made up to 2010-12-23
dot icon05/01/2011
Memorandum and Articles of Association
dot icon05/01/2011
Resolutions
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-11-05
dot icon22/03/2010
Appointment of Mr Bernard John Stevens as a director
dot icon12/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Resolutions
dot icon08/02/2010
Termination of appointment of Candida Barbato as a director
dot icon08/02/2010
Appointment of Mr Michael Arthur Nightingale as a director
dot icon09/12/2009
Annual return made up to 2009-11-05
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 07/02/09
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon09/07/2009
Annual return made up to 07/02/08
dot icon09/07/2009
Location of register of members
dot icon09/07/2009
Location of register of members
dot icon08/07/2009
Director appointed mr charles lutyens
dot icon08/07/2009
Appointment terminated director mark davis
dot icon08/07/2009
Appointment terminated director roger slade
dot icon08/07/2009
Appointment terminated director nicolas hall
dot icon08/07/2009
Appointment terminated director william gray
dot icon22/06/2009
Appointment terminated director phillip angell
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Director appointed candida barbato
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon20/06/2008
Registered office changed on 20/06/2008 from 3 collins street oxford oxfordshire OX4 1XS
dot icon12/06/2008
Annual return made up to 07/02/07
dot icon12/06/2008
Secretary appointed svetlana duncalf omelyanyuk
dot icon12/06/2008
Appointment terminated secretary usha kar
dot icon23/04/2008
Appointment terminated director julian granville
dot icon01/12/2007
Memorandum and Articles of Association
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon08/03/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Secretary resigned
dot icon05/02/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 07/02/06
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon16/02/2005
Annual return made up to 07/02/05
dot icon03/11/2004
Director resigned
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
New director appointed
dot icon12/03/2004
Annual return made up to 07/02/04
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon05/03/2003
Annual return made up to 07/02/03
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon13/08/2002
Auditor's resignation
dot icon10/06/2002
Registered office changed on 10/06/02 from: 4 rickett street london SW6 1RU
dot icon21/05/2002
New director appointed
dot icon19/03/2002
Annual return made up to 07/02/02
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned;director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Receiver ceasing to act
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Secretary resigned
dot icon16/08/2001
New secretary appointed
dot icon14/06/2001
Annual return made up to 07/02/01
dot icon06/06/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon06/03/2000
Annual return made up to 07/02/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Annual return made up to 07/02/98
dot icon04/06/1999
Annual return made up to 07/02/99
dot icon04/06/1999
Annual return made up to 07/02/97
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/06/1997
Auditor's resignation
dot icon26/03/1997
New director appointed
dot icon01/10/1996
Registered office changed on 01/10/96 from: bovis house townmead road london SW6 2QD
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Annual return made up to 07/02/96
dot icon07/08/1996
Delivery ext'd 3 mth 31/03/96
dot icon19/10/1995
New director appointed
dot icon07/08/1995
Accounting reference date extended from 30/09 to 31/03
dot icon20/06/1995
Accounts for a small company made up to 1994-09-30
dot icon08/06/1995
Annual return made up to 07/02/95
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New secretary appointed;new director appointed
dot icon08/06/1995
New director appointed
dot icon16/02/1995
Auditor's resignation
dot icon16/02/1995
Auditor's resignation
dot icon06/02/1995
Appointment of receiver/manager
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1993-09-30
dot icon01/12/1994
Full accounts made up to 1992-09-30
dot icon01/12/1994
Full accounts made up to 1991-09-30
dot icon20/09/1994
Annual return made up to 07/02/94
dot icon20/09/1994
Annual return made up to 07/02/93
dot icon21/05/1993
Director's particulars changed
dot icon19/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon06/08/1992
Delivery ext'd 3 mth 30/09/91
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Annual return made up to 07/02/92
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon01/02/1992
Full accounts made up to 1990-09-30
dot icon26/07/1991
Annual return made up to 30/04/91
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon12/12/1990
Annual return made up to 30/04/90
dot icon12/12/1990
Registered office changed on 12/12/90 from: 58 st james's street london SW1A 1LH
dot icon08/10/1990
Full accounts made up to 1989-09-30
dot icon08/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Annual return made up to 31/12/87
dot icon06/03/1990
Annual return made up to 30/09/86
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
New director appointed
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1990
Annual return made up to 19/10/88
dot icon19/12/1989
Director resigned
dot icon19/12/1989
Director resigned
dot icon19/12/1989
Annual return made up to 14/09/85
dot icon19/12/1989
Annual return made up to 07/02/89
dot icon19/12/1989
Annual return made up to 28/02/82
dot icon19/12/1989
Annual return made up to 21/08/84
dot icon19/12/1989
Annual return made up to 31/12/83
dot icon12/12/1989
Full accounts made up to 1988-09-30
dot icon12/12/1989
Full accounts made up to 1987-09-30
dot icon10/05/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon19/01/1988
Full accounts made up to 1986-09-30
dot icon19/01/1988
Full accounts made up to 1985-09-30
dot icon23/04/1987
Registered office changed on 23/04/87 from: 199 piccadilly london W1V 0AT
dot icon28/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nortey, Philip, Dr
Director
20/12/1994 - 01/01/2004
2
Turner, Stephen James
Director
15/03/2001 - 04/02/2004
5
Kidd, Judith Mary
Director
20/08/1995 - 03/02/2001
3
Gray, William John Glenister Nall
Director
07/02/2002 - 15/01/2009
2
Brown, Michael Alan, Professor
Director
13/03/1997 - 04/02/2002
6

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 NOW

AFRICA NOW is an(a) Dissolved company incorporated on 28/04/1981 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. There are currently 4 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 NOW?

toggle

AFRICA NOW is currently Dissolved. It was registered on 28/04/1981 and dissolved on 25/07/2017.

Where is AFRICA NOW located?

toggle

AFRICA NOW is registered at 264 Banbury Road, Oxford OX2 7DY.

What does AFRICA NOW do?

toggle

AFRICA NOW operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AFRICA NOW?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved following liquidation.