Company NameAve Maria Publishers Limited
Company StatusDissolved
Company Number04002569
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameDr Robert Kwao Glah
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Arcadian Gardens
Studio Five
London
N22 5AD
Director NameRichard Hanyeame Glah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleClerk
Correspondence Address50 Claude Road
London
E10 6ND
Director NameAfua Amedzro
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGhanaian
StatusResigned
Appointed30 June 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2000)
RoleSocial Service
Correspondence Address218 Hathaway Crescent
London
E12 6LY
Director NameMary Domfeh
Date of BirthJune 1942 (Born 81 years ago)
NationalityGhanaian
StatusResigned
Appointed18 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 23 October 2000)
RoleManageress
Correspondence Address35 Saint Barnabas Road
London
E17 8JZ
Director NameGeorge Essel Annan
Date of BirthMay 1947 (Born 77 years ago)
NationalityGhanaian
StatusResigned
Appointed23 October 2000(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 2000)
RoleLegal Services & Marketing Con
Correspondence AddressFlat 2 411 New Cross Road
London
SE14 6TA
Director NameElizabeth Awotwi
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(6 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2004)
RoleCharity Worker
Correspondence Address86 Vicarage Road
London
Greater London
E10 5EA
Director NameLeonard Sena Kuleke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed04 June 2004(4 years after company formation)
Appointment Duration6 months (resigned 01 December 2004)
RoleCharity Worker
Correspondence Address5 The Risings
Walthamstow
Greater London
E17 3PH

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts25 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 November

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting of creditors (1 page)
14 April 2005Appointment of a liquidator (1 page)
14 April 2005Court order notice of winding up (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 arcadian gardens studio five wood green london N22 5AD (1 page)
6 January 2005Director resigned (1 page)
29 September 2004Total exemption small company accounts made up to 25 November 2003 (1 page)
20 August 2004Director resigned (1 page)
10 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 32 osier crescent muswell hill london N10 1QW (1 page)
28 November 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Accounts for a dormant company made up to 25 November 2002 (1 page)
10 May 2003Registered office changed on 10/05/03 from: 1 everington road muswell hill london N10 1HT (1 page)
23 August 2002Amended accounts made up to 25 November 2001 (6 pages)
18 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2002Registered office changed on 02/05/02 from: 152 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 2002Total exemption small company accounts made up to 25 November 2001 (5 pages)
15 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Accounting reference date extended from 31/05/01 to 25/11/01 (1 page)
8 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
26 May 2000Incorporation (16 pages)