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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 January 2005 | Outstanding |
N/A |
Mortgage | 21 January 2005 | Outstanding |
N/A |