AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT

Register to unlock more data on OkredoRegister

AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02372357

Incorporation date

13/04/1989

Size

Full

Contacts

Registered address

Registered address

40 Chandos Street, Leicester, LE2 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1989)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon17/12/2016
Application to strike the company off the register
dot icon20/09/2016
Full accounts made up to 2015-09-30
dot icon03/08/2016
Annual return made up to 2016-05-07 no member list
dot icon03/08/2016
Termination of appointment of Ivor Sterling as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Linda Castanha as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Lorna Price as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Ian Liburd as a director on 2016-07-19
dot icon03/08/2016
Termination of appointment of Ivor Stirling as a director on 2016-07-19
dot icon23/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon06/05/2015
Annual return made up to 2015-05-07 no member list
dot icon06/05/2015
Appointment of Ms Pamela Campbell-Morris as a secretary on 2014-12-08
dot icon13/04/2015
Termination of appointment of Linda Deazle as a director on 2015-03-07
dot icon02/02/2015
Appointment of Mr Ian Liburd as a director on 2014-12-08
dot icon02/02/2015
Appointment of Mr Ivor Stirling as a director on 2014-03-26
dot icon02/02/2015
Appointment of Ms Lorna Price as a director on 2014-12-08
dot icon02/02/2015
Appointment of Ms Linda Castanha as a director on 2014-12-08
dot icon02/02/2015
Appointment of Ms Linda Deazle as a director on 2014-05-12
dot icon02/02/2015
Appointment of Ms Leah Joseph as a director on 2014-05-01
dot icon02/02/2015
Appointment of Ms Monica Cunningham as a secretary on 2014-08-29
dot icon02/02/2015
Termination of appointment of Joseph Clifford Commieteh Doku as a secretary on 2014-09-17
dot icon02/02/2015
Termination of appointment of David Benjamin Mcfarlane as a director on 2014-08-29
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-22 no member list
dot icon16/06/2014
Appointment of Mr Ballu Patel as a director
dot icon16/06/2014
Appointment of Mr Ivor Sterling as a director
dot icon16/06/2014
Termination of appointment of Winston Nurse as a director
dot icon16/06/2014
Termination of appointment of John Omara as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Director's details changed for Mr David Benjamin Mcfarlane on 2012-03-30
dot icon01/08/2013
Annual return made up to 2013-05-16 no member list
dot icon01/08/2013
Termination of appointment of Whenilia Welland as a director
dot icon01/08/2013
Appointment of Monica Cunningham as a director
dot icon01/08/2013
Termination of appointment of Prakashkumar Panchal as a director
dot icon01/08/2013
Termination of appointment of Genettee Hill as a director
dot icon01/08/2013
Termination of appointment of Maureen Dover as a director
dot icon01/08/2013
Appointment of Mr David Benjamin Mcfarlane as a director
dot icon26/12/2012
Full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-22 no member list
dot icon04/12/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Termination of appointment of Florence Hamiel as a director
dot icon11/07/2011
Annual return made up to 2011-05-22 no member list
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-22 no member list
dot icon28/06/2010
Director's details changed for Alderman Winston Stephen Nurse on 2010-05-22
dot icon27/06/2010
Director's details changed for Genettee Hill on 2010-05-22
dot icon27/06/2010
Director's details changed for Maureen Denise Dover on 2010-05-22
dot icon27/06/2010
Director's details changed for Whenilia Jacqueline Welland on 2010-05-22
dot icon27/06/2010
Director's details changed for Prakashkumar Chamaklal Panchal on 2010-05-22
dot icon27/06/2010
Director's details changed for Doctor Florence Hamiel on 2010-05-22
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon02/08/2009
Annual return made up to 22/05/09
dot icon02/08/2009
Appointment terminated director daniel mwamba
dot icon02/08/2009
Appointment terminated director denzil brookes
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon09/10/2008
Director appointed alderman winston nurse
dot icon29/09/2008
Annual return made up to 22/05/08
dot icon29/09/2008
Appointment terminated director devia badiant
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon01/07/2007
Annual return made up to 22/05/07
dot icon01/07/2007
Director resigned
dot icon03/06/2007
Memorandum and Articles of Association
dot icon22/05/2007
Certificate of change of name
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon14/12/2006
Annual return made up to 22/05/06
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Director resigned
dot icon16/06/2005
Annual return made up to 22/05/05
dot icon04/02/2005
New secretary appointed
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Annual return made up to 22/05/04
dot icon08/07/2004
Secretary resigned
dot icon30/01/2004
New director appointed
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Annual return made up to 22/05/03
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Annual return made up to 22/05/02
dot icon03/03/2002
Resolutions
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon08/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Annual return made up to 22/05/01
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 22/05/00
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon31/05/1999
Director resigned
dot icon31/05/1999
Secretary resigned
dot icon31/05/1999
New director appointed
dot icon31/05/1999
Annual return made up to 22/05/99
dot icon17/04/1999
New secretary appointed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon20/06/1998
Annual return made up to 22/05/98
dot icon02/04/1998
New secretary appointed
dot icon13/01/1998
Resolutions
dot icon25/10/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Annual return made up to 22/05/97
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon13/07/1996
Annual return made up to 22/05/96
dot icon03/07/1996
New director appointed
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon25/06/1995
New director appointed
dot icon15/06/1995
Annual return made up to 22/05/95
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Annual return made up to 22/05/94
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Annual return made up to 22/05/93
dot icon20/02/1993
Full accounts made up to 1992-03-31
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Annual return made up to 22/05/92
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Annual return made up to 22/05/91
dot icon15/07/1991
Registered office changed on 16/07/91
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon26/06/1990
Annual return made up to 22/05/90
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon26/06/1990
New director appointed
dot icon19/06/1990
Resolutions
dot icon14/06/1990
Certificate of change of name
dot icon24/04/1989
Accounting reference date notified as 31/03
dot icon13/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Harpreet
Director
14/10/2003 - 03/12/2004
11
Matthews, Andy
Secretary
27/01/1999 - 20/01/2001
-
Dudharejia, Devendra
Secretary
13/05/2003 - 18/11/2003
-
Doku, Joseph Clifford Commieteh, Mr.
Secretary
19/01/2005 - 17/09/2014
-
Davis, Andrea Nadine
Secretary
17/12/1997 - 25/11/1998
-

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 AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT

AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT is an(a) Dissolved company incorporated on 13/04/1989 with the registered office located at 40 Chandos Street, Leicester, LE2 1BL. There are currently 5 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 AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT?

toggle

AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT is currently Dissolved. It was registered on 13/04/1989 and dissolved on 13/03/2017.

Where is AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT located?

toggle

AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT is registered at 40 Chandos Street, Leicester, LE2 1BL.

What does AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT do?

toggle

AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AKWAABA AYEH MENTAL HEALTH ADVOCACY PROJECT?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.