Company Name03405697
Company StatusLiquidation
Company Number03405697
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 1997(26 years, 8 months ago)
Previous NameAkpesiri For Mental Health Users

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameDr Anthony Idugun Ogefere
NationalityBritish
StatusCurrent
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration26 years
RolePsychologist
Correspondence Address135 Conifer Way
Wembley
Middlesex
HA0 3TP
Director NameDr Edwin Sawacha
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(1 year after company formation)
Appointment Duration25 years, 7 months
RoleProject Mgt
Country of ResidenceUnited Kingdom
Correspondence Address16c Melrose Avenue
London
NW2 4JS
Director NameMr David Hughes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSocial Activities Organiser
Country of ResidenceUnited Kingdom
Correspondence Address8 Monks Close
Harrow
Middlesex
HA2 0RD
Director NamePeter Mac Jajua
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed10 January 2003(5 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameRev Abayomi Jim Ewetade
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameLettice Iye Noto
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameMiss Sharon Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameSir Patrick Igwemadu Mgbeojikwe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(6 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameMohamed El Tayyib Bah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(6 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address113 Fairchides Avenue
New Addington
Croydon
Surrey
CR0 0AP
Director NameSedia Marmie Nallo
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(6 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameEmmanuel Kanu
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed01 April 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameRev Theresa Akley Ayertey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(10 years after company formation)
Appointment Duration16 years, 7 months
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameMr Scott Godwin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed01 August 2008(11 years after company formation)
Appointment Duration15 years, 7 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameMrs Akpesiri Godwin
Date of BirthApril 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(11 years after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameMs Karice Imani Baker-Quow
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2010(12 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleJournalism
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury
London
EC2P 2YU
Director NameDr Tony Ogefere
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleSocial Services
Country of ResidenceEngland
Correspondence Address135 Conifer Way
Wembley
Middlesex
HA0 3TP
Secretary NameToyin Ogepere
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address135 Conifer Way
Wembley
Middlesex
HA0 3TP
Director NameCharles Akpan Umoh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2000)
RoleFinancial Director
Correspondence Address40 Clarence Road
South Tottenham
London
N15 5BB
Director NameDawn Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 1998)
RolePsychotherapist
Correspondence Address8 Eamomn Casey House
Mostyn Road
London
SW9 6PH
Director NameReverend Father Fred Poku Sarkodee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RolePriest
Country of ResidenceEngland
Correspondence Address35 Fields Estate
Lansdowne Drive
London
E8 4LS
Director NameTunji Ogedengbe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address2 Ajax Avenue
Colindale
London
NW9 5EY
Director NameJacqueline Elaine Faeron
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 June 1998)
RoleHousing Manager
Correspondence Address180a Kingsland Road
London
E2 8EB
Director NameMary Eugene
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1999)
RoleProbation Officer
Correspondence Address36 Sandringham Road
Northolt
Middlesex
UB5 5HN
Director NamePearl Marcano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleCommunity Psychiatric Nurse
Correspondence Address151 Malvern Avenue
Harrow
Middlesex
HA2 9HG
Director NameDorothy Elaine Ruddock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2001)
RoleSocial Work Consultant
Correspondence Address53 Lea Crescent
Ruislip
Middlesex
HA4 6PP
Director NameMiss Sharon Cynthia Barbara Matthew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address38b Regina Road
Finsbury Park
Islington
N4 3PP
Director NameDeborah Ann Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleDisability Producer Consultant
Correspondence Address260e New Cross Road
London
SE14 5PL
Director NameMaureen Jean Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2003)
RoleTeam Leader
Correspondence Address417 Grove Green Road
Leytonstone
London
E11 4AA
Director NameDr Kofi Krafona
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2003)
RoleFinancial Psychologist
Correspondence Address164 Church Lane
London
SW17 9PU
Director NameMalika Ayo Adenike Bediako
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2003)
RoleAdvice Worker
Correspondence Address22 Cluse Court St Peters Street
Islington
London
N1 8PD
Director NameRichard Boamah Asare
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2003(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2003)
RoleManagement Project
Correspondence Address365 Hornsey Road
London
N19 4HF
Director NameMrs Nkiru Egbochuku
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2007)
RoleNursing
Country of ResidenceEngland
Correspondence Address83 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NameMiranda Bunatari Dokubo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2007)
RoleEconomist
Correspondence Address20a Lissenden Mansions
Lissenden Gardens
London
NW5 1PP

Location

Registered Address30 Finsbury
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Turnover£228,780
Net Worth-£62,151
Cash£5,799
Current Liabilities£7,528

Accounts

Latest Accounts31 December 2009 (14 years, 2 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due1 August 2016 (overdue)

Filing History

22 February 2019Progress report in a winding up by the court (19 pages)
19 February 2018Progress report in a winding up by the court (12 pages)
22 February 2017INSOLVENCY:annual report for period up to 11/12/2016 (8 pages)
22 February 2017INSOLVENCY:annual report for period up to 11/12/2016 (8 pages)
20 July 2016INSOLVENCY:Progress report ends 10/12/2015 (8 pages)
20 July 2016INSOLVENCY:Progress report ends 10/12/2014 (7 pages)
20 July 2016INSOLVENCY:Progress report ends 10/12/2014 (7 pages)
20 July 2016INSOLVENCY:Progress report ends 10/12/2015 (8 pages)
27 November 2013Registered office address changed from 77a Evershot Road Finsbury Park London N4 3DF on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from 77a Evershot Road Finsbury Park London N4 3DF on 27 November 2013 (2 pages)
26 November 2013Appointment of a liquidator (1 page)
26 November 2013Appointment of a liquidator (1 page)
28 March 2013Order of court to wind up (2 pages)
28 March 2013Order of court to wind up (2 pages)
11 October 2012Restoration by order of the court (4 pages)
11 October 2012Restoration by order of the court (4 pages)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011Application to strike the company off the register (5 pages)
26 July 2011Application to strike the company off the register (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
20 July 2010Director's details changed for Sharon Johnson on 10 January 2010 (2 pages)
20 July 2010Director's details changed for Rev (Mrs) Theresa Akley Ayertey on 10 January 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 no member list (11 pages)
20 July 2010Annual return made up to 18 July 2010 no member list (11 pages)
20 July 2010Appointment of Miss Karice Imani Baker-Quow as a director (2 pages)
20 July 2010Director's details changed for Rev (Mrs) Theresa Akley Ayertey on 10 January 2010 (2 pages)
20 July 2010Appointment of Miss Karice Imani Baker-Quow as a director (2 pages)
20 July 2010Director's details changed for Sharon Johnson on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mr. Scott Godwin on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Doctor Edwin Sawacha on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Patrick Igwemadu Mgbeojikwe on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mrs Akpesiri Godwin on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Lettice Iye Noto on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Emmanuel Kanu on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Sedia Marmie Nallo on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Emmanuel Kanu on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Lettice Iye Noto on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Sedia Marmie Nallo on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mrs Akpesiri Godwin on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Mac Jajua on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Patrick Igwemadu Mgbeojikwe on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mohamed El Tayyib Bah on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Rev Abayomi Jim Ewetade on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mohamed El Tayyib Bah on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Mac Jajua on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Mr. Scott Godwin on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Rev Abayomi Jim Ewetade on 10 January 2010 (2 pages)
19 July 2010Director's details changed for Doctor Edwin Sawacha on 10 January 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
13 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Annual return made up to 18/07/09 (6 pages)
20 July 2009Annual return made up to 18/07/09 (6 pages)
8 June 2009Director appointed mrs akpesiri godwin (1 page)
8 June 2009Director appointed mr scott godwin (1 page)
8 June 2009Director appointed mrs akpesiri godwin (1 page)
8 June 2009Director appointed mr scott godwin (1 page)
27 January 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
27 January 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
23 September 2008Secretary's change of particulars / tony ogefere / 05/09/2008 (1 page)
23 September 2008Director's change of particulars / david hughes / 05/09/2008 (1 page)
23 September 2008Director's change of particulars / david hughes / 05/09/2008 (1 page)
23 September 2008Secretary's change of particulars / tony ogefere / 05/09/2008 (1 page)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Director appointed rev (mrs) theresa akley ayertey (1 page)
25 July 2008Annual return made up to 18/07/08 (5 pages)
25 July 2008Director appointed rev (mrs) theresa akley ayertey (1 page)
25 July 2008Annual return made up to 18/07/08 (5 pages)
24 July 2008Appointment terminated director miranda dokubo (1 page)
24 July 2008Secretary's change of particulars / tony ogefere / 24/07/2008 (1 page)
24 July 2008Secretary's change of particulars / tony ogefere / 24/07/2008 (1 page)
24 July 2008Appointment terminated director nkiru egbochuku (1 page)
24 July 2008Appointment terminated director miranda dokubo (1 page)
24 July 2008Appointment terminated director nkiru egbochuku (1 page)
16 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
16 August 2007Annual return made up to 18/07/07 (9 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
16 August 2007Annual return made up to 18/07/07 (9 pages)
28 September 2006Annual return made up to 18/07/06 (9 pages)
28 September 2006Annual return made up to 18/07/06 (9 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006Annual return made up to 31/12/05 (8 pages)
18 August 2006Annual return made up to 31/12/05 (8 pages)
26 July 2005Annual return made up to 18/07/05 (8 pages)
26 July 2005Annual return made up to 18/07/05 (8 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Full accounts made up to 31 December 2003 (10 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Annual return made up to 18/07/04 (7 pages)
2 August 2004Annual return made up to 18/07/04 (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (10 pages)
2 August 2004New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (10 pages)
12 July 2003Annual return made up to 18/07/03
  • 363(287) ‐ Registered office changed on 12/07/03
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2003Annual return made up to 18/07/03
  • 363(287) ‐ Registered office changed on 12/07/03
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 August 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(8 pages)
28 August 2002Annual return made up to 18/07/02
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Annual return made up to 18/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2000Annual return made up to 18/07/00
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
25 August 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
9 December 1998Memorandum and Articles of Association (16 pages)
9 December 1998Memorandum and Articles of Association (16 pages)
8 December 1998Company name changed akpesiri for mental health users\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed akpesiri for mental health users\certificate issued on 08/12/98 (2 pages)
27 July 1998Annual return made up to 18/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1998Annual return made up to 18/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
6 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
18 July 1997Incorporation (32 pages)
18 July 1997Incorporation (32 pages)