Company NameAfrican Authentic Limited
Company StatusDissolved
Company Number04023758
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaxwell Asare
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleProposed Director
Correspondence Address10 Westfield Court
Westfield Road
Leeds
West Yorkshire
LS3 1DL
Secretary NameMarguerite Jane Tindall
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address22 The Grove
Alwoodley
Leeds
West Yorkshire
LS17 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
St Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
12 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
11 April 2003Application for striking-off (1 page)
8 October 2002Return made up to 26/06/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 September 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2000Incorporation (16 pages)