This company is commonly known as Future Of Ghana Ltd. The company was founded 12 years ago and was given the registration number 08065326. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | FUTURE OF GHANA LTD |
---|---|---|
Company Number | : | 08065326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 29 May 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 29 May 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 29 May 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 25 November 2021 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 02 November 2017 | Active |
7, Tennyson House, Browning Street, London, United Kingdom, SE17 1DB | Director | 11 May 2012 | Active |
Flat 23, 168 Cornwall Road, Turners Court, London, England, N15 5AH | Director | 19 September 2017 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 11 September 2017 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 11 May 2012 | Active |
Mr Wilfred Fianko | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Ms Nike Awoyinka | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Bennard Owusu | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mrs Doreen Thompson-Addo | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA |
Nature of control | : |
|
Mr Benjamin Anim-Antwi | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA |
Nature of control | : |
|
Mr Arnold Francis Sarfo-Kantanka | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Gazette | Gazette filings brought up to date. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.