AFRICAN INITIATIVES LTD

Register to unlock more data on OkredoRegister

AFRICAN INITIATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322339

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

172 Eastfield Road Westbury-On-Trym, Bristol BS9 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon27/11/2023
Application to strike the company off the register
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon13/05/2022
Termination of appointment of Rowena Warren as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Amanda Jane Stone as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Ashvini Sharma as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Darren O'connor as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Adrian Philip Marshall as a director on 2022-05-10
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/10/2021
Registered office address changed from Office 304, 179 Whiteladies Road Clifton Bristol BS8 2AG England to 172 Eastfield Road Westbury-on-Trym Bristol BS9 4AT on 2021-10-28
dot icon03/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Registered office address changed from Brunswick Court Brunswick Square Bristol BS2 8PE to Office 304, 179 Whiteladies Road Clifton Bristol BS8 2AG on 2020-08-11
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Appointment of Ms Amanda Stone as a director on 2019-02-05
dot icon26/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/03/2019
Termination of appointment of Michael Owen Taylor as a director on 2019-01-30
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Termination of appointment of Lowri Jackson as a director on 2018-07-24
dot icon04/10/2018
Appointment of Mr Ashvini Sharma as a director on 2018-07-24
dot icon04/10/2018
Termination of appointment of Karen Andrae as a director on 2018-07-24
dot icon10/08/2018
Director's details changed for Mr Darren O'conner on 2018-08-10
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/02/2018
Appointment of Ms Helen Appleton as a director on 2017-11-13
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/02/2017
Appointment of Ms Rowena Warren as a director on 2017-01-24
dot icon02/02/2017
Termination of appointment of Karen King as a director on 2016-12-28
dot icon27/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/09/2016
Termination of appointment of Sarah Jones as a director on 2016-03-17
dot icon14/09/2016
Termination of appointment of Ashvini Sharma as a director on 2016-07-25
dot icon23/02/2016
Annual return made up to 2016-02-21 no member list
dot icon12/01/2016
Appointment of Mr Michael Owen Taylor as a director on 2015-12-06
dot icon21/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-21 no member list
dot icon19/03/2015
Termination of appointment of Jan Mary Knight as a director on 2014-07-29
dot icon03/03/2015
Appointment of Mr Adrian Philip Marshall as a director on 2014-09-22
dot icon02/03/2015
Appointment of Mr Ashvini Sharma as a director on 2014-10-22
dot icon02/03/2015
Appointment of Ms Karen Andrae as a director on 2014-10-22
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-21 no member list
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Kevan Moll as a director
dot icon21/03/2013
Annual return made up to 2013-02-21 no member list
dot icon13/03/2013
Termination of appointment of Victoria Parry as a director
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Appointment of Mr Darren O'conner as a director
dot icon27/06/2012
Appointment of Ms Lowri Jackson as a director
dot icon21/06/2012
Termination of appointment of David Mowat as a director
dot icon16/03/2012
Annual return made up to 2012-02-21 no member list
dot icon16/03/2012
Director's details changed for Mr. Dermot William Byron on 2012-03-16
dot icon16/03/2012
Director's details changed for Victoria Mary Ruth Parry on 2012-03-16
dot icon16/03/2012
Director's details changed for Ms Sarah Jones on 2012-03-16
dot icon16/03/2012
Director's details changed for Mr John Laurian Scott on 2012-03-16
dot icon16/03/2012
Director's details changed for Ms Jan Knight on 2012-03-16
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Secretary's details changed for Mr John Laurian Scott on 2010-07-01
dot icon16/06/2011
Appointment of Ms Jan Knight as a director
dot icon27/05/2011
Appointment of Mr. Dermot William Byron as a director
dot icon07/03/2011
Annual return made up to 2011-02-21 no member list
dot icon07/03/2011
Appointment of Ms Sarah Jones as a director
dot icon21/01/2011
Termination of appointment of William Mckenzie as a director
dot icon21/01/2011
Termination of appointment of Anne Mcewen as a director
dot icon18/10/2010
Resolutions
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Statement of company's objects
dot icon13/05/2010
Annual return made up to 2010-02-21 no member list
dot icon13/05/2010
Appointment of Mr William Mckenzie as a director
dot icon13/05/2010
Director's details changed for Anne Mcewen on 2009-10-01
dot icon13/05/2010
Director's details changed for Mr John Laurian Scott on 2009-10-01
dot icon13/05/2010
Appointment of Mr Kevan Vincent Moll as a director
dot icon13/05/2010
Director's details changed for Victoria Mary Ruth Parry on 2009-10-01
dot icon13/05/2010
Director's details changed for Karen King on 2009-10-01
dot icon13/05/2010
Director's details changed for David Mowat on 2009-10-01
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Annual return made up to 21/02/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Annual return made up to 21/02/08
dot icon28/11/2008
Appointment terminated director rachel murray
dot icon13/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon08/11/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Annual return made up to 21/02/07
dot icon18/01/2007
New director appointed
dot icon10/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon05/01/2007
Director resigned
dot icon28/03/2006
Annual return made up to 21/02/06
dot icon19/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon29/03/2005
Annual return made up to 21/02/05
dot icon18/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon18/08/2004
Partial exemption accounts made up to 2004-03-31
dot icon02/08/2004
New director appointed
dot icon25/03/2004
Annual return made up to 21/02/04
dot icon24/01/2004
New secretary appointed
dot icon12/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Director resigned
dot icon10/04/2003
Annual return made up to 21/02/03
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon07/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon05/05/2002
Annual return made up to 21/02/02
dot icon19/12/2001
New director appointed
dot icon06/07/2001
Partial exemption accounts made up to 2001-03-31
dot icon28/03/2001
Annual return made up to 21/02/01
dot icon10/12/2000
Secretary resigned;director resigned
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
New director appointed
dot icon21/04/2000
Annual return made up to 21/02/00
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
Resolutions
dot icon08/06/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon29/04/1999
Annual return made up to 21/02/99
dot icon29/04/1999
New secretary appointed
dot icon18/04/1999
New director appointed
dot icon17/04/1999
Amended accounts made up to 1998-03-31
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon18/12/1998
Director resigned
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
New director appointed
dot icon09/03/1998
Annual return made up to 21/02/98
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon29/07/1997
Resolutions
dot icon17/04/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Registered office changed on 25/03/97 from: 41 ashgrove road bristol BS7 9LF
dot icon25/03/1997
New secretary appointed;new director appointed
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Secretary resigned
dot icon21/02/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Jan Mary
Director
14/05/2005 - 28/07/2014
1
Ashton, John
Director
12/12/1999 - 31/10/2004
4
Sharma, Ashvini
Director
21/10/2014 - 24/07/2016
2
Sharma, Ashvini
Director
23/07/2018 - 09/05/2022
2
Wills-Jones, Ursula
Director
03/12/2001 - 18/05/2003
3

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 AFRICAN INITIATIVES LTD

AFRICAN INITIATIVES LTD is an(a) Dissolved company incorporated on 21/02/1997 with the registered office located at 172 Eastfield Road Westbury-On-Trym, Bristol BS9 4AT. 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 AFRICAN INITIATIVES LTD?

toggle

AFRICAN INITIATIVES LTD is currently Dissolved. It was registered on 21/02/1997 and dissolved on 20/02/2024.

Where is AFRICAN INITIATIVES LTD located?

toggle

AFRICAN INITIATIVES LTD is registered at 172 Eastfield Road Westbury-On-Trym, Bristol BS9 4AT.

What does AFRICAN INITIATIVES LTD do?

toggle

AFRICAN INITIATIVES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRICAN INITIATIVES LTD?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.