This company is commonly known as David Anderson Africa Trust. The company was founded 33 years ago and was given the registration number 02567707. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 24 Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire. This company's SIC code is 85600 - Educational support services.
Name | : | DAVID ANDERSON AFRICA TRUST |
---|---|---|
Company Number | : | 02567707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 December 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Farm Barn, Silkstead Lane, Hursley, Winchester, England, SO21 2LG | Secretary | 27 October 1994 | Active |
24, Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, LU7 0HZ | Director | - | Active |
14 Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | - | Active |
1 Bell Leys, Wingrave, Aylesbury, HP22 4QD | Secretary | - | Active |
Office D Dales Brewery, Gwydir Street, Cambridge, CB1 2LJ | Secretary | 28 April 1992 | Active |
5 Park View Road, Berkhamsted, HP4 3EY | Director | - | Active |
44 Fordwych Road, London, NW2 3TG | Director | - | Active |
115 High Oak Road, Ware, SG12 7PA | Director | 31 March 2006 | Active |
3 Kings Road, Hertford, SG13 7EY | Director | - | Active |
21 Marlborough Avenue, Craighall Place, Johannesburg 2196 South Africa, FOREIGN | Director | - | Active |
P O Box Gd 484, Greendale, Harare Zimbabwe, FOREIGN | Director | - | Active |
82 Searle Street, Cambridge, CB4 3DD | Director | 24 November 1999 | Active |
8 Saint Margarets Road, Oxford, OX2 6RU | Director | - | Active |
7 Waterloo Terrace, London, N1 1TQ | Director | 01 January 2004 | Active |
7 Waterloo Terrace, London, N1 1TQ | Director | 24 April 1996 | Active |
Olinine Lodge, P O Box 2 Ozubulu Nnewi Lga, Anambra State, Nigeria, | Director | - | Active |
Ms Eileen Janis Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 24, Dunton Cottage, Dunton Road, Leighton Buzzard, LU7 0HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-28 | Officers | Change person secretary company with change date. | Download |
2017-01-28 | Officers | Change person director company with change date. | Download |
2017-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2014-09-02 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.