About

Registered Number: 06374856
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Africa Management (UK) Ltd was setup in 2007, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of Africa Management (UK) Ltd are Baros, Vanja, Erasmus, Malan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAROS, Vanja 03 December 2007 02 July 2012 1
ERASMUS, Malan 01 May 2009 02 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 November 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AA - Annual Accounts 26 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 05 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 17 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AAMD - Amended Accounts 16 April 2013
AAMD - Amended Accounts 16 April 2013
AAMD - Amended Accounts 16 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 12 April 2013
DISS16(SOAS) - N/A 02 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
AD01 - Change of registered office address 20 April 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 16 October 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
225 - Change of Accounting Reference Date 04 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 05 October 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2010 Outstanding

N/A

Rent deposit deed 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.