ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294221

Incorporation date

23/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon03/04/2026
Micro company accounts made up to 2025-12-31
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon26/02/2026
Termination of appointment of Christopher Kwame Anane as a director on 2026-02-15
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Micro company accounts made up to 2022-12-31
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-23 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-23 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-23 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2012-06-28
dot icon20/06/2012
Withdraw the company strike off application
dot icon29/05/2012
First Gazette notice for voluntary strike-off
dot icon17/05/2012
Application to strike the company off the register
dot icon10/04/2012
Registered office address changed from 12C Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 2012-04-10
dot icon04/04/2012
Registered office address changed from 12C Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 2012-04-04
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Annual return made up to 2011-11-23 no member list
dot icon02/04/2012
Appointment of Alfred Kwaku Sedjroson as a secretary
dot icon02/04/2012
Register(s) moved to registered inspection location
dot icon02/04/2012
Registered office address changed from 24 Runbury Circle London NW9 8RX United Kingdom on 2012-04-02
dot icon02/04/2012
Register inspection address has been changed
dot icon02/04/2012
Termination of appointment of James Abaidoo as a secretary
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/10/2011
Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG United Kingdom on 2011-10-14
dot icon04/03/2011
Annual return made up to 2010-11-23 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2010
Resolutions
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Annual return made up to 2009-11-23 no member list
dot icon06/04/2010
Director's details changed for Tawiah Agyeman Gyamfi Kumaning on 2009-10-01
dot icon06/04/2010
Director's details changed for Owusu Agyenim Boateng on 2009-10-01
dot icon06/04/2010
Director's details changed for Ralphael Gawu on 2009-10-01
dot icon06/04/2010
Director's details changed for Andrew Safo-Poku on 2009-10-01
dot icon06/04/2010
Director's details changed for Christopher Kwame Anane on 2009-10-01
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2008
Annual return made up to 23/11/08
dot icon29/09/2008
Annual return made up to 23/11/07
dot icon28/08/2008
Registered office changed on 28/08/2008 from 45 runbury circle kingsbury london NW9 8RX
dot icon28/08/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/12/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/11/2007
Accounting reference date shortened from 31/03/07 to 30/04/06
dot icon08/01/2007
Annual return made up to 23/11/06
dot icon06/12/2005
Annual return made up to 23/11/05
dot icon11/10/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon18/01/2005
New director appointed
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon23/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gawu, Ralphael
Director
05/12/2004 - Present
-
DUPORT DIRECTOR LIMITED
Nominee Director
23/11/2004 - 23/11/2004
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
23/11/2004 - 23/11/2004
9442
Safo-Poku, Andrew
Director
05/12/2004 - Present
-
Boateng, Owusu Agyenim
Director
05/12/2004 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD

ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD is an(a) Active company incorporated on 23/11/2004 with the registered office located at 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. 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 ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD?

toggle

ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD is currently Active. It was registered on 23/11/2004 .

Where is ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD located?

toggle

ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD is registered at 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD do?

toggle

ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF GHANAIAN EX-SERVICEMEN & WOMEN UK LTD?

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-12-31.