About

Registered Number: 02065485
Date of Incorporation: 20/10/1986 (37 years and 7 months ago)
Company Status: Active
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: Suite 10 Mayden House Long Bennington Business Park, Main Road Long Bennington, Newark, Notts, NG23 5DJ

 

Takoradi Gold (International) Ltd was registered on 20 October 1986 and are based in Newark, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Takoradi Gold (International) Ltd. There are 11 directors listed as Hudspeth, Rodney Thomas, Blake, Robert, Nethersole, John Mcleod, Collister, Adrian James, Collister, Adrian James, Cozens, Bruce, Dzang, Chemogoh Kevin, Rear Admiral Retired, Harris, Albert George, Sheppard, Brian Rutherford, Taylor, Elizabeth Anne, Watson, Ralph Gore for Takoradi Gold (International) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSPETH, Rodney Thomas 28 September 1993 - 1
COLLISTER, Adrian James N/A 29 November 1999 1
COLLISTER, Adrian James N/A 14 September 1993 1
COZENS, Bruce N/A 14 September 1993 1
DZANG, Chemogoh Kevin, Rear Admiral Retired 28 September 2000 29 December 2009 1
HARRIS, Albert George 28 September 2000 13 November 2011 1
SHEPPARD, Brian Rutherford N/A 28 September 2001 1
TAYLOR, Elizabeth Anne N/A 09 June 1992 1
WATSON, Ralph Gore N/A 26 November 1999 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Robert 27 November 2002 30 June 2012 1
NETHERSOLE, John Mcleod N/A 27 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 July 2019
PSC09 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
CS01 - N/A 25 July 2018
PSC08 - N/A 11 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 23 April 2018
AR01 - Annual Return 05 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 05 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 05 December 2017
RT01 - Application for administrative restoration to the register 05 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 26 July 2013
CH04 - Change of particulars for corporate secretary 26 July 2013
AD01 - Change of registered office address 25 July 2013
AUD - Auditor's letter of resignation 06 June 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 21 December 2007
363s - Annual Return 23 July 2007
363s - Annual Return 24 July 2006
363s - Annual Return 22 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 03 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 19 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 13 July 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 27 February 1994
288 - N/A 23 February 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 01 March 1993
288 - N/A 23 October 1992
288 - N/A 23 September 1992
363x - Annual Return 28 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 13 December 1991
363x - Annual Return 17 October 1991
288 - N/A 07 June 1991
288 - N/A 06 March 1991
363 - Annual Return 29 November 1990
288 - N/A 29 November 1990
AA - Annual Accounts 12 September 1990
AA - Annual Accounts 12 September 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 29 August 1989
288 - N/A 29 November 1988
363 - Annual Return 17 May 1988
288 - N/A 14 April 1988
PUC 5 - N/A 24 November 1987
PUC 2 - N/A 24 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
CERTNM - Change of name certificate 21 August 1987
287 - Change in situation or address of Registered Office 16 February 1987
288 - N/A 16 February 1987
GAZ(U) - N/A 20 January 1987
CERTNM - Change of name certificate 13 January 1987
CERTINC - N/A 20 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.