Company NameE.L.George African Price Limited
Company StatusDissolved
Company Number04803568
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLisbeth Christina George
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLars Kaggsgatan 21 Lars Kaggsgatan 21
Boras
S 50442
Director NameLisbeth George
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed26 October 2011(8 years, 4 months after company formation)
Appointment Duration8 months (closed 26 June 2012)
RoleSecretary
Country of ResidenceSweden
Correspondence AddressC/O Mr Ousseinou Mbowe
92 Gunton Road
Upper Clapton
London
E5 9JS
Director NameEbrima Lamin George
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mr Ousseinou Mbowe
92 Gunton Road Upper Clapton
London
E5 9JS

Location

Registered AddressC/O Mr Ousseinou Mbowe
92 Gunton Road
Upper Clapton
London
E5 9JS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
20 January 2012Termination of appointment of Ebrima George as a director (1 page)
20 January 2012Termination of appointment of Ebrima Lamin George as a director on 26 October 2011 (1 page)
20 January 2012Appointment of Lisbeth George as a director on 26 October 2011 (2 pages)
20 January 2012Appointment of Lisbeth George as a director (2 pages)
11 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
11 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
11 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
10 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
10 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
10 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-10
  • GBP 1,000
(4 pages)
10 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-10
  • GBP 1,000
(4 pages)
10 July 2011Secretary's details changed for Lisbeth Christina George on 1 April 2011 (2 pages)
10 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Ebrima Lamin George on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Accounts made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
17 July 2008Return made up to 18/06/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts made up to 30 June 2007 (2 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (6 pages)
12 July 2006Accounts made up to 30 June 2006 (1 page)
12 July 2006Return made up to 18/06/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 February 2006Accounts made up to 30 June 2005 (1 page)
2 February 2006Return made up to 18/06/05; full list of members (6 pages)
2 February 2006Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Accounts made up to 30 June 2004 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
24 January 2006Registered office changed on 24/01/06 from: c/o a jarvis LTD 419 oxford road reading berkshire RG30 1HA (1 page)
24 January 2006Registered office changed on 24/01/06 from: c/o a jarvis LTD 419 oxford road reading berkshire RG30 1HA (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
4 February 2005Return made up to 18/06/04; full list of members (6 pages)
4 February 2005Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2004Registered office changed on 29/07/04 from: 24 a william street reading berkshire RG1 7DE (1 page)
29 July 2004Registered office changed on 29/07/04 from: 24 a william street reading berkshire RG1 7DE (1 page)
18 June 2003Incorporation (19 pages)
18 June 2003Incorporation (19 pages)