Company NameGhana Organisation For Learning & Development (Gold)
Company StatusDissolved
Company Number04853857
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLucia Abdallah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleBusiness Woman
Correspondence Address17 Guinery Grove
Hemel Hempstead
Herts
HP3 9FB
Director NameDebbie Ajala
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleFoster Carer & Church Deaconess
Correspondence Address1 Carol Close
Luton
Beds
LU3 1UZ
Director NameMariska Darko
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleHairdresser/Businesswoman
Correspondence AddressN/A P.O. Box Md884
Madina
Accra
Foreign
Ghana
Director NameBernard Odjidja
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat 2
32 Inverness Street
London
NW1 7HJ
Director NameFlorence Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleAdministrator
Correspondence AddressFlat F Sophie Court
344 Finchley Road
London
NW3 7AJ
Director NameKwamina Taylor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleRetired Engineer
Correspondence Address10 The Grange
Maitland Park Road
London
NW3 2ER
Secretary NameMs Efua Florence Martha Kurankyiwa Taylor
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F Sophie Court
344 Finchley Road
London
NW3 7AJ

Location

Registered AddressFlat F Sophie Court
344 Finchley Road
London
NW3 7AJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£657
Cash£657

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Director's change of particulars / debbie ajala / 12/05/2008 (1 page)
10 August 2009Annual return made up to 01/08/09 (4 pages)
10 August 2009Annual return made up to 01/08/09 (4 pages)
10 August 2009Director's Change of Particulars / debbie ajala / 12/05/2008 / HouseName/Number was: , now: 1; Street was: 1 carol close, now: carol close; Country was: , now: uk; Occupation was: hairdresser & church deaconess, now: foster carer & church deaconess (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
12 January 2009Director's Change of Particulars / mariska darko / 01/04/2008 / HouseName/Number was: , now: n/a; Street was: po box MD884, now: P.O. box MD884 (1 page)
12 January 2009Annual return made up to 01/08/08 (4 pages)
12 January 2009Annual return made up to 01/08/08 (4 pages)
12 January 2009Director's change of particulars / mariska darko / 01/04/2008 (1 page)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 August 2007Annual return made up to 01/08/07 (6 pages)
18 August 2007Annual return made up to 01/08/07 (6 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 September 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Annual return made up to 01/08/06 (6 pages)
9 June 2006Accounts made up to 31 March 2004 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2006Accounts made up to 31 March 2005 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 March 2006Annual return made up to 01/08/05 (6 pages)
1 March 2006Annual return made up to 01/08/05 (6 pages)
17 August 2004Annual return made up to 01/08/04
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Annual return made up to 01/08/04 (6 pages)
10 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2004Memorandum and Articles of Association (17 pages)
14 January 2004Memorandum and Articles of Association (17 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Incorporation (27 pages)
1 August 2003Incorporation (27 pages)