AFROCENCHIX LTD

Register to unlock more data on OkredoRegister

AFROCENCHIX LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07323522

Incorporation date

22/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STRING ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon26/02/2026
Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-26
dot icon22/08/2025
Liquidators' statement of receipts and payments to 2025-06-20
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon13/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2023
Statement of affairs
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Appointment of a voluntary liquidator
dot icon29/06/2023
Registered office address changed from Unit 206 Parma House Clarendon Road London Greater London N22 6XF United Kingdom to 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2023-06-29
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/03/2023
Second filing for the appointment of Abibat Kolade as a director
dot icon23/03/2023
Termination of appointment of Abibat Kolade as a director on 2023-03-23
dot icon01/03/2023
Termination of appointment of James Macwhyte as a director on 2023-02-14
dot icon15/02/2023
Appointment of Miss Abibat Kolade as a director on 2023-02-14
dot icon22/11/2022
Registration of charge 073235220001, created on 2022-11-21
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon19/07/2022
Notification of Joycelyn Mate as a person with significant control on 2016-04-07
dot icon13/07/2022
Appointment of Mr James Macwhyte as a director on 2022-05-17
dot icon11/07/2022
Cessation of Joycelyn Mate as a person with significant control on 2021-12-23
dot icon11/07/2022
Termination of appointment of Justin Onuekwusi as a director on 2022-07-08
dot icon11/07/2022
Termination of appointment of Elissa Grey as a director on 2022-07-08
dot icon11/07/2022
Termination of appointment of Learie Leonard Attzs as a director on 2022-07-08
dot icon16/06/2022
Particulars of variation of rights attached to shares
dot icon16/06/2022
Resolutions
dot icon15/06/2022
Change of share class name or designation
dot icon24/05/2022
Sub-division of shares on 2022-05-18
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/04/2022
Appointment of Miss Elissa Grey as a director on 2022-03-14
dot icon19/04/2022
Second filing of a statement of capital following an allotment of shares on 2018-07-24
dot icon14/04/2022
Statement of capital following an allotment of shares on 2012-01-14
dot icon14/04/2022
Second filing of a statement of capital following an allotment of shares on 2018-12-05
dot icon14/04/2022
Second filing of Confirmation Statement dated 2018-07-24
dot icon14/04/2022
Second filing of Confirmation Statement dated 2019-07-24
dot icon12/04/2022
Second filing of Confirmation Statement dated 2020-08-27
dot icon12/04/2022
Second filing of Confirmation Statement dated 2021-07-24
dot icon06/04/2022
Sub-division of shares on 2018-12-05
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Resolutions
dot icon18/03/2022
Sub-division of shares on 2022-03-09
dot icon23/12/2021
Appointment of Mr Learie Leonard Attzs as a director on 2021-12-10
dot icon23/12/2021
Appointment of Mr Justin Onuekwusi as a director on 2021-12-10
dot icon23/12/2021
Termination of appointment of Joycelyn Mate as a director on 2021-12-23
dot icon08/09/2021
Confirmation statement made on 2021-07-24 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Amended micro company accounts made up to 2019-07-31
dot icon12/03/2021
Director's details changed for Arnoldine Rachael Corson on 2021-03-09
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon09/03/2020
Registered office address changed from The Africa Centre Arch 28 Old Union Yard Arches, 229 Union Street London SE1 0LR England to Unit 206 Parma House Clarendon Road London Greater London N22 6XF on 2020-03-09
dot icon25/02/2020
Director's details changed for Arnoldine Rachael Corson on 2020-02-25
dot icon25/02/2020
Change of details for Mrs Arnoldine Rachael Corson as a person with significant control on 2020-02-25
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon02/08/2019
Change of details for Mrs Joycelyn Mate as a person with significant control on 2019-07-29
dot icon02/08/2019
Registered office address changed from Kemp House, 160 City Road Kemp House 160 City Road London EC1V 2NX England to The Africa Centre Arch 28 Old Union Yard Arches, 229 Union Street London SE1 0LR on 2019-08-02
dot icon13/05/2019
Change of details for Mrs Rachael Corson as a person with significant control on 2019-05-13
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon11/01/2019
Change of share class name or designation
dot icon11/01/2019
Particulars of variation of rights attached to shares
dot icon27/12/2018
Resolutions
dot icon10/10/2018
Termination of appointment of a director
dot icon09/10/2018
Termination of appointment of Olujimi Adekoya as a director on 2018-10-09
dot icon08/10/2018
Director's details changed for Joycelyn Mate on 2018-10-02
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon24/07/2018
Cessation of Olujimi Adekoya as a person with significant control on 2018-07-24
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/05/2018
Notification of Olujimi Adekoya as a person with significant control on 2017-04-06
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/10/2017
Amended micro company accounts made up to 2016-07-31
dot icon16/08/2017
Change of details for Mrs Joycelyn Mate as a person with significant control on 2016-04-07
dot icon16/08/2017
Notification of Rachael Corson as a person with significant control on 2016-04-07
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon09/09/2016
Registered office address changed from Base Kx 103C Camley Street London N1C 4PF England to Kemp House, 160 City Road Kemp House 160 City Road London EC1V 2NX on 2016-09-09
dot icon24/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon24/08/2016
Registered office address changed from Flat 10 Burnt Ash Hill London SE12 0AP England to Base Kx 103C Camley Street London N1C 4PF on 2016-08-24
dot icon24/08/2016
Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Flat 10 Burnt Ash Hill London SE12 0AP on 2016-08-24
dot icon20/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/09/2015
Director's details changed for Joycelyn Oyibo on 2014-10-04
dot icon10/09/2015
Director's details changed for Arnoldine Rachael Twumasi on 2015-07-11
dot icon09/09/2015
Registered office address changed from Gordon House, 29 Gordon Square Afrocenchix Ltd Gordon House, 29 Gordon Square London WC1H 0PP England to Gordon House 29 Gordon Square London WC1H 0PP on 2015-09-09
dot icon08/09/2015
Registered office address changed from 7 Pamela Street London E8 4FH to Gordon House, 29 Gordon Square Afrocenchix Ltd Gordon House, 29 Gordon Square London WC1H 0PP on 2015-09-08
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon16/01/2014
Registered office address changed from 35 Ross Court 3 Napoleon Road London Greater London E5 8TE Uk on 2014-01-16
dot icon12/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-22
dot icon16/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/08/2013
Director's details changed for Arnoldine Rachael Twumasi on 2013-08-15
dot icon15/08/2013
Director's details changed for Joycelyn Oyibo on 2013-08-15
dot icon22/03/2013
Termination of appointment of Oluchi Nwandu as a director
dot icon21/03/2013
Termination of appointment of Oluchi Nwandu as a director
dot icon19/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2011-07-22 with full list of shareholders
dot icon04/10/2012
Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, B16 9PN, United Kingdom on 2012-10-04
dot icon04/10/2012
Appointment of Oluchi Nkem Nwandu as a director
dot icon04/10/2012
Appointment of Olujimi Adekoya as a director
dot icon04/10/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/10/2012
Administrative restoration application
dot icon28/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Director's details changed for Jocelyn Oyibo on 2010-07-22
dot icon22/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
8.89K
-
0.00
-
-
2022
13
506.01K
-
0.00
-
-
2022
13
506.01K
-
0.00
-
-

Employees

2022

Employees

13 Ascended44 % *

Net Assets(GBP)

506.01K £Ascended5.60K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corson, Arnoldine Rachael
Director
22/07/2010 - Present
11
Macwhyte, James
Director
17/05/2022 - 14/02/2023
4
Mr Olujimi Adekoya
Director
01/01/2012 - 09/10/2018
2
Onuekwusi, Justin
Director
10/12/2021 - 08/07/2022
-
Kolade, Abibat
Director
25/08/2022 - 23/03/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AFROCENCHIX LTD

AFROCENCHIX LTD is an(a) Liquidation company incorporated on 22/07/2010 with the registered office located at C/O STRING ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AFROCENCHIX LTD?

toggle

AFROCENCHIX LTD is currently Liquidation. It was registered on 22/07/2010 .

Where is AFROCENCHIX LTD located?

toggle

AFROCENCHIX LTD is registered at C/O STRING ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does AFROCENCHIX LTD do?

toggle

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

How many employees does AFROCENCHIX LTD have?

toggle

AFROCENCHIX LTD had 13 employees in 2022.

What is the latest filing for AFROCENCHIX LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-26.