AFRICAN AND CARIBBEAN NETWORK LIMITED

Register to unlock more data on OkredoRegister

AFRICAN AND CARIBBEAN NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC287819

Incorporation date

22/07/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

African Caribbean Centre 66-68 Osborne Street, Merchant City, Glasgow, Lanarkshire G1 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon10/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2016
Compulsory strike-off action has been suspended
dot icon25/10/2016
First Gazette notice for compulsory strike-off
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon05/08/2016
Compulsory strike-off action has been suspended
dot icon04/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon04/10/2015
Annual return made up to 2015-07-22 no member list
dot icon04/10/2015
Termination of appointment of Samuel Oluwadare Yerokun as a director on 2015-03-22
dot icon04/10/2015
Termination of appointment of Samuel Oluwadare Yerokun as a director on 2015-03-22
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/10/2014
Termination of appointment of Mmamphuti Esther Mokhali as a director on 2014-08-24
dot icon26/10/2014
Termination of appointment of Elisha Kang’Ethe Kimani as a director on 2014-10-24
dot icon18/08/2014
Annual return made up to 2014-07-22 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/05/2014
Termination of appointment of Graham Campbell as a director
dot icon29/11/2013
Director's details changed for Chief Suleman Chiebe on 2013-11-29
dot icon29/11/2013
Appointment of Chief Suleman Chiebe as a director
dot icon29/11/2013
Annual return made up to 2013-07-22 no member list
dot icon29/11/2013
Appointment of Chief Suleman Chiebe as a director
dot icon29/11/2013
Appointment of Miss Hermine Mbiku Makangu as a secretary
dot icon29/11/2013
Appointment of Mrs Harriette Allen Campbell as a director
dot icon29/11/2013
Appointment of Ms Mmamphuti Esther Mokhali as a director
dot icon29/11/2013
Register inspection address has been changed from C/O African Caribbean Centre Flat 3/2 28 Osborne Street Merchant City Glasgow Lanarkshire G1 5QN Scotland
dot icon29/11/2013
Appointment of Mr Hamid Ahmed Mannan as a director
dot icon29/11/2013
Appointment of Mr Mulugeta Asgedom as a director
dot icon29/11/2013
Appointment of Miss Hermine Mbiku Makangu as a director
dot icon29/11/2013
Appointment of Mr Samuel Oluwadare Yerokun as a director
dot icon29/11/2013
Appointment of Mr Elisha Kang’Ethe Kimani as a director
dot icon30/10/2013
Termination of appointment of Francis Alao as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2013
Annual return made up to 2012-07-22 no member list
dot icon23/04/2013
Registered office address changed from 66-68 Osborne Street Merchant City Glasgow Lanarkshire G1 5QH Scotland on 2013-04-23
dot icon22/04/2013
Termination of appointment of Chimezie Umeh as a director
dot icon22/04/2013
Termination of appointment of Maurice Kazoka as a director
dot icon22/04/2013
Termination of appointment of Kalonde Kasengele as a director
dot icon22/04/2013
Termination of appointment of Olive Williams as a director
dot icon22/04/2013
Termination of appointment of Margaret Lance as a director
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/11/2011
Director's details changed for Mr Graham Michael Campbell on 2011-08-14
dot icon10/11/2011
Register inspection address has been changed from C/O African Caribbean Centre 66/68 Osborne Street Merchant City Glasgow Lanarkshire G1 5QH Scotland
dot icon10/11/2011
Registered office address changed from C/O African & Caribbean Network Ltd 2/1, 30 Bell Street Glasgow Lanarkshire G1 1LG Scotland on 2011-11-10
dot icon23/09/2011
Annual return made up to 2011-07-22 no member list
dot icon23/09/2011
Appointment of Ms Olive Shine Williams as a director
dot icon23/09/2011
Appointment of Mrs Margaret Tifuh Lance as a director
dot icon23/09/2011
Appointment of Mr Kalonde Kasengele as a director
dot icon23/09/2011
Appointment of Mr Chimezie Umeh as a director
dot icon23/09/2011
Appointment of Reverend Francis Alao as a director
dot icon23/09/2011
Director's details changed for Mr Graham Michael Campbell on 2011-08-14
dot icon23/09/2011
Director's details changed for Mr Malik Mohammed Youseif on 2011-04-01
dot icon22/09/2011
Termination of appointment of Kiran Sirah as a director
dot icon22/09/2011
Termination of appointment of Hanan Hammad as a director
dot icon22/09/2011
Termination of appointment of Kiran Sirah as a secretary
dot icon22/09/2011
Termination of appointment of Christian Mbianga as a director
dot icon22/09/2011
Termination of appointment of Chigozie Joe Adigwe as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-22 no member list
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Director's details changed for Mr Christian Rodrigue Mbianga on 2010-07-22
dot icon29/09/2010
Appointment of Mr Maurice Kazoka as a director
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Appointment of Mrs Hanan Hammad as a director
dot icon29/09/2010
Director's details changed for Miss Chigozie Paula Joe Adigwe on 2010-07-22
dot icon30/07/2010
Appointment of Mr Kiran Singh Sirah as a secretary
dot icon30/07/2010
Appointment of Mr Kiran Singh Sirah as a director
dot icon30/07/2010
Director's details changed for Mr Malik Mohammed Youseif on 2010-03-29
dot icon30/07/2010
Appointment of Mr Graham Michael Campbell as a director
dot icon30/07/2010
Termination of appointment of Kiran Sirah as a secretary
dot icon30/07/2010
Appointment of Mr Kiran Singh Sirah as a secretary
dot icon30/07/2010
Termination of appointment of Dominique Mutiba as a director
dot icon30/07/2010
Termination of appointment of Mina Munga as a director
dot icon30/07/2010
Termination of appointment of Jonathan Ssembatya as a secretary
dot icon30/07/2010
Termination of appointment of Rena Lewis as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Memorandum and Articles of Association
dot icon26/10/2009
Registered office address changed from C/O African & Caribbean Network Ltd 2/1, 30 Bell Street Glasgow Lanarkshire G1 1LG Scotland on 2009-10-26
dot icon26/10/2009
Registered office address changed from C/O Karibu Wellpark/Kirkhaven Enterprise Centre 120 Sydney Street Glasgow Lanarkshire G31 1JF Scotland on 2009-10-26
dot icon24/10/2009
Annual return made up to 2009-07-22 no member list
dot icon24/10/2009
Termination of appointment of Anthony Enninful as a director
dot icon24/10/2009
Termination of appointment of Sihle Ncube as a director
dot icon24/10/2009
Termination of appointment of Tarsisio Nyatsanza as a director
dot icon24/10/2009
Termination of appointment of Rena Lewis as a director
dot icon24/10/2009
Termination of appointment of Graham Campbell as a director
dot icon24/10/2009
Appointment of Mr Dominique Mutiba as a director
dot icon24/10/2009
Appointment of Mr Christian Rodrigue Mbianga as a director
dot icon24/10/2009
Appointment of Mr Malik Mohammed Youseif as a director
dot icon24/10/2009
Appointment of Ms Rena Lewis as a director
dot icon24/10/2009
Appointment of Mrs Mina C Munga as a director
dot icon24/10/2009
Appointment of Miss Chigozie Paula Joe Adigwe as a director
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon03/11/2008
Annual return made up to 22/07/08
dot icon03/11/2008
Director's change of particulars / anthony enninful / 31/10/2008
dot icon03/11/2008
Director appointed mr tarsisio nyatsanza
dot icon03/11/2008
Registered office changed on 03/11/2008 from, c/o gara second floor, 30 bell street, glasgow, lanarkshire, G1 1LG, scotland
dot icon03/11/2008
Director's change of particulars / graham campbell / 31/10/2008
dot icon03/11/2008
Director appointed mrs sihle linet ncube
dot icon03/11/2008
Appointment terminated director jonathan ssembatya
dot icon03/11/2008
Appointment terminated director meg millar
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Location of register of members
dot icon31/10/2008
Annual return made up to 22/07/07
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from, african & caribbean centre 66/68 osborne street, merchant city, glasgow, lanarkshire, G1 5PQ, scotland
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Registered office changed on 31/10/2008 from, c/o cma suite 41, 54 gordon street, glasgow, lanarkshire, G1 3PU, scotland
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 2 up right, 34 albion street, glasgow, G1 1LH
dot icon19/09/2008
Director appointed anthony enninful
dot icon19/09/2008
Appointment terminated director tamba dauda
dot icon19/09/2008
Appointment terminate, director jerry boweh logged form
dot icon19/09/2008
Appointment terminated director harriette campbell
dot icon19/09/2008
Appointment terminate, director rene mienguila logged form
dot icon19/09/2008
Appointment terminate, director and secretary liban noah logged form
dot icon19/09/2008
Appointment terminate, director edward bereho logged form
dot icon19/09/2008
Director and secretary appointed jonathan ssembatya
dot icon19/09/2008
Director appointed rena lewis
dot icon19/09/2008
Director appointed graham campbell
dot icon30/08/2007
New secretary appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/01/2007
Annual return made up to 22/07/06
dot icon31/07/2006
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon22/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Harriette Allen
Director
08/10/2005 - 23/02/2008
1
Campbell, Harriette Allen
Director
25/05/2013 - Present
1
Lewis, Rena
Director
23/02/2008 - 23/02/2008
-
Lewis, Rena
Director
23/02/2008 - 10/06/2010
-
Millar, Meg Aku Sika
Director
08/10/2005 - 23/02/2008
-

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 AFRICAN AND CARIBBEAN NETWORK LIMITED

AFRICAN AND CARIBBEAN NETWORK LIMITED is an(a) Dissolved company incorporated on 22/07/2005 with the registered office located at African Caribbean Centre 66-68 Osborne Street, Merchant City, Glasgow, Lanarkshire G1 5QH. There are currently 7 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 AFRICAN AND CARIBBEAN NETWORK LIMITED?

toggle

AFRICAN AND CARIBBEAN NETWORK LIMITED is currently Dissolved. It was registered on 22/07/2005 and dissolved on 10/01/2017.

Where is AFRICAN AND CARIBBEAN NETWORK LIMITED located?

toggle

AFRICAN AND CARIBBEAN NETWORK LIMITED is registered at African Caribbean Centre 66-68 Osborne Street, Merchant City, Glasgow, Lanarkshire G1 5QH.

What does AFRICAN AND CARIBBEAN NETWORK LIMITED do?

toggle

AFRICAN AND CARIBBEAN NETWORK LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for AFRICAN AND CARIBBEAN NETWORK LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved via compulsory strike-off.