About

Registered Number: 05597309
Date of Incorporation: 19/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: Office 12 Maritime House, Off Alfreds Road, Wirral, Merseyside, CH43 5RE

 

Established in 2005, African Trust Ltd have registered office in Merseyside, it's status is listed as "Dissolved". There are 6 directors listed for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Rebecca 01 November 2014 - 1
ALLEN, Barbara 29 May 2007 30 October 2013 1
ALLEN, Joanne 19 October 2006 29 May 2007 1
CHADWICK, Sonia 22 October 2009 31 October 2014 1
DAVEY, Melinda 29 May 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Kevin 19 October 2006 29 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
DISS40 - Notice of striking-off action discontinued 12 March 2019
AA - Annual Accounts 10 March 2019
CS01 - N/A 10 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 21 July 2018
DISS40 - Notice of striking-off action discontinued 20 March 2018
CS01 - N/A 19 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 11 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 June 2016
CERTNM - Change of name certificate 24 March 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AD01 - Change of registered office address 08 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
MEM/ARTS - N/A 18 December 2007
RESOLUTIONS - N/A 12 December 2007
MEM/ARTS - N/A 12 December 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.