Company NameGhana Commercial Finance Ltd
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number04999062
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMotilall Prakash Gopee
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address135 Elmcroft Avenue
London
E11 2BS
Secretary NameAnuradha Devi Prakash Gopee
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressI35 Elmcroft Avenue
London
E11 2BS
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2006(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameBanque De Saint Pierre (Corporation)
StatusResigned
Appointed31 December 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 December 2004)
Correspondence AddressCentre D'Affaire Gopee 1 Bmw Avenue
L'Agrement Saint Piere
Maurtius
Secretary NameMontgomery Associates (Corporation)
StatusResigned
Appointed31 December 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 17 August 2009)
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameSociete Gopee Freres De Saint Pierre (Corporation)
StatusResigned
Appointed01 January 2005(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2016)
Correspondence Address1 Bmw Avenue
Centre D'Affaire Gopee
L'Agrement
Saint Pierre
Mauritius

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Societe Gopee Freres De Saint Pierre
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due4 April 2017 (overdue)

Filing History

14 June 2018Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
19 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
30 October 2015Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 4 Abbey Orchard Street London SW1P 2HT on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 4 Abbey Orchard Street London SW1P 2HT on 30 October 2015 (2 pages)
27 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 27 October 2015 (2 pages)
23 October 2015Appointment of provisional liquidator (6 pages)
23 October 2015Appointment of provisional liquidator (6 pages)
21 October 2015Appointment of provisional liquidator (1 page)
21 October 2015Appointment of provisional liquidator (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Societe Gopee Freres De Saint Pierre on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Societe Gopee Freres De Saint Pierre on 29 May 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 18 December 2008 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 18 December 2006 (10 pages)
25 March 2011Annual return made up to 18 December 2008 with a full list of shareholders (10 pages)
25 March 2011Termination of appointment of Montgomery Associates as a secretary (1 page)
25 March 2011Termination of appointment of Montgomery Associates as a secretary (1 page)
25 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2011Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
25 March 2011Appointment of Mr Dharam Prakash Gopee as a director (1 page)
25 March 2011Annual return made up to 18 December 2006 (10 pages)
25 March 2011Appointment of Mr Dharam Prakash Gopee as a director (1 page)
25 March 2011Annual return made up to 18 December 2007 (10 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2011Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 18 December 2007 (10 pages)
23 March 2011Administrative restoration application (4 pages)
23 March 2011Administrative restoration application (4 pages)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Secretary's change of particulars / montgomery associates / 04/04/2009 (1 page)
6 April 2009Secretary's change of particulars / montgomery associates / 04/04/2009 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 January 2005Return made up to 18/12/04; full list of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
12 January 2004Ad 18/12/03-31/12/03 £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 2004Ad 18/12/03-31/12/03 £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
18 December 2003Incorporation (19 pages)
18 December 2003Incorporation (19 pages)