Company NameAfricosmos Limited
Company StatusDissolved
Company Number02776800
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Edith Cattley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(4 days after company formation)
Appointment Duration6 years, 3 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address21 Earls Terrace
London
W8 6LP
Director NameAhmed Rajab
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(4 days after company formation)
Appointment Duration6 years, 3 months (closed 27 April 1999)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address32 Chase Road
Southgate
London
N14 4EU
Secretary NameCarol Edith Cattley
NationalityBritish
StatusClosed
Appointed08 January 1993(4 days after company formation)
Appointment Duration6 years, 3 months (closed 27 April 1999)
RoleArt Publisher
Correspondence Address21 Earls Terrace
London
W8 6LP
Director NameRichard Seymour Hall
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1997)
RoleAuthor
Correspondence AddressThe Old School
Upton
Didcot
Oxfordshire
OX11 9JR
Secretary NameRichard Seymour Hall
NationalityBritish
StatusResigned
Appointed08 January 1993(4 days after company formation)
Appointment DurationResigned same day (resigned 08 January 1993)
RoleAuthor
Correspondence AddressThe Old School
Upton
Didcot
Oxfordshire
OX11 9JR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Ludgate House
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
26 November 1998Application for striking-off (1 page)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Return made up to 04/01/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 04/01/97; full list of members (6 pages)
23 June 1996Registered office changed on 23/06/96 from: 64 ludgate house 107-111 fleet st london EC4A 2AB (1 page)
10 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)