About

Registered Number: 03819989
Date of Incorporation: 05/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: The Pear Tree, Hildersham, Cambridge, CB21 6BU

 

Founded in 1999, African Centre for Mobile Financial Inclusion Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Sangupta, Santanu, Ajayi, Gabriel Olalare, Prof, Jensen, Michael, Khan, Syed Zain, Massingue, Venancio, Mncube, Stephen, Dr, Mureithi, Muriuki, Okoegwale, Emmanuel Okoegwale, Okut-uma, Rogers Wod'olobo, Olekah, James Ken Ariwodo, Rose, John Brandt, Sengupta, Santanu, Subramanian, Sankaranarayanan, Professor, Timona, Dhidha Jarha, Yankah, Eric Nathaniel, Yudom, Serge Olivier Atchu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGUPTA, Santanu 12 November 2010 - 1
AJAYI, Gabriel Olalare, Prof 27 August 1999 01 October 2004 1
JENSEN, Michael 27 August 1999 11 November 2010 1
KHAN, Syed Zain 19 November 2010 01 February 2014 1
MASSINGUE, Venancio 27 August 1999 12 November 2010 1
MNCUBE, Stephen, Dr 01 October 2000 12 November 2010 1
MUREITHI, Muriuki 27 August 1999 12 November 2010 1
OKOEGWALE, Emmanuel Okoegwale 03 September 2010 19 January 2012 1
OKUT-UMA, Rogers Wod'Olobo 05 August 1999 13 January 2007 1
OLEKAH, James Ken Ariwodo 06 May 2010 19 January 2012 1
ROSE, John Brandt 27 August 1999 04 May 2001 1
SENGUPTA, Santanu 02 November 2010 19 January 2012 1
SUBRAMANIAN, Sankaranarayanan, Professor 02 November 2010 19 January 2012 1
TIMONA, Dhidha Jarha 02 November 2010 19 January 2012 1
YANKAH, Eric Nathaniel 27 August 1999 12 November 2010 1
YUDOM, Serge Olivier Atchu 02 November 2010 10 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 19 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 06 November 2007
363s - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.