Company NameAfrican Projects Originator Ltd
Company StatusDissolved
Company Number06737550
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJohn William Stanley Raper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMichael Donald Stanley Raper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dominion Street
London
EC2M 2EE

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2014
Net Worth-£51,437
Cash£1,584
Current Liabilities£53,333

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Registered office address changed from 10 Dominion Street London EC2M 2EE on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 10 Dominion Street London EC2M 2EE on 30 July 2010 (1 page)
11 March 2010Termination of appointment of Michael Raper as a director (2 pages)
11 March 2010Resolutions
  • RES13 ‐ Re stock transfer & resignation 02/03/2010
(2 pages)
11 March 2010Resolutions
  • RES13 ‐ Re stock transfer & resignation 02/03/2010
(2 pages)
11 March 2010Termination of appointment of Michael Raper as a director (2 pages)
13 January 2010Director's details changed for John William Stanley Raper on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John William Stanley Raper on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Donald Stanley Raper on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Michael Donald Stanley Raper on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
26 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
26 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 October 2008Incorporation (24 pages)
30 October 2008Incorporation (24 pages)