UKBizDB.co.uk

AFROCENCHIX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afrocenchix Ltd. The company was founded 13 years ago and was given the registration number 07323522. The firm's registered office is in LONDON. You can find them at Unit 206 Parma House, Clarendon Road, London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFROCENCHIX LTD
Company Number:07323522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 206 Parma House, Clarendon Road, London, Greater London, United Kingdom, N22 6XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 206 Parma House, Clarendon Road, London, United Kingdom, N22 6XF

Director22 July 2010Active
Kemp House, 160 City Road, Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 January 2012Active
Unit 206 Parma House, Clarendon Road, London, United Kingdom, N22 6XF

Director10 December 2021Active
16b, Martello Street, London, United Kingdom, E8 3PE

Director14 March 2022Active
9, Eversley Way, Croydon, England, CR0 8QR

Director25 August 2022Active
176, Finchley Road, London, England, NW3 6BT

Director17 May 2022Active
Unit 206 Parma House, Clarendon Road, London, United Kingdom, N22 6XF

Director22 July 2010Active
23, Mordaunt Street, London, Uk, SW9 9RD

Director22 May 2012Active
Unit 206 Parma House, Clarendon Road, London, United Kingdom, N22 6XF

Director10 December 2021Active

People with Significant Control

Mr Olujimi Adekoya
Notified on:06 April 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joycelyn Mate
Notified on:07 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 206 Parma House, Clarendon Road, London, United Kingdom, N22 6XF
Nature of control:
  • Significant influence or control
Mrs Arnoldine Corson
Notified on:07 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Address:44, Plover Road, Leighton Buzzard, LU7 4AW
Nature of control:
  • Significant influence or control
Ms Joycelyn Mate
Notified on:07 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:7, Pamela Street, London, England, E8 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Insolvency

Liquidation disclaimer notice.

Download
2023-07-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-29Resolution

Resolution.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Officers

Second filing of director appointment with name.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-16Capital

Capital variation of rights attached to shares.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-15Capital

Capital name of class of shares.

Download
2022-05-24Capital

Capital alter shares subdivision.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.