About

Registered Number: 03284937
Date of Incorporation: 28/11/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: 81 George Street, Lozells, Birmingham, B19 1NS

 

Established in 1996, Kwesi are based in Birmingham, it's status at Companies House is "Dissolved". The current directors of this business are Swanson, Simon Anthony, Mancel, Berthile Odette, Woolery, Guy Gibson, Brown, Sinclair Valentine, Grier, Wilford Archibald, Hamilton, Horace, Noble, Colin Lloyd, Ormsby, Zacapa Theophilous, Swanson, Simon Anthony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sinclair Valentine 28 November 1996 21 July 1998 1
GRIER, Wilford Archibald 28 November 1996 24 January 2017 1
HAMILTON, Horace 28 November 1996 26 July 1998 1
NOBLE, Colin Lloyd 28 November 1996 20 January 2009 1
ORMSBY, Zacapa Theophilous 28 November 1996 26 July 1998 1
SWANSON, Simon Anthony 28 November 1996 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
SWANSON, Simon Anthony 01 October 2009 - 1
MANCEL, Berthile Odette 23 November 2004 20 January 2009 1
WOOLERY, Guy Gibson 28 November 1996 07 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 31 January 2018
AR01 - Annual Return 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
DISS40 - Notice of striking-off action discontinued 03 May 2016
AA - Annual Accounts 02 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AP03 - Appointment of secretary 06 November 2013
AP03 - Appointment of secretary 06 November 2013
AP01 - Appointment of director 06 November 2013
AC92 - N/A 20 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 16 June 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
DISS40 - Notice of striking-off action discontinued 02 April 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 25 April 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 28 January 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
225 - Change of Accounting Reference Date 02 September 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 20 February 1998
NEWINC - New incorporation documents 28 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 January 2005 Outstanding

N/A

Mortgage 21 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.