Company NameDanceafrica
Company StatusDissolved
Company Number05262446
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameFrancis Angol
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Cobham Road
Wood Green
London
N22 6RP
Director NameMr Peter Adegboyega Badejo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArtsitic Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Radcliff House
Bourne Estate Clerkenwell Road
London
EC1N 7TY
Director NameMr Akinola Emmanuel Olukiran
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address292 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameMr Harold George Patten
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleArtisitic Director
Country of ResidenceEngland
Correspondence Address102 Windermere Road
Streatham Vale
London
SW16 5HE
Secretary NameMr Akinola Emmanuel Olukiran
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameAlex Oma-Pius
Date of BirthApril 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleArtistic Director
Correspondence Address158 Corporation Street
Stratford
London
E15 3DY
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitedanceafrica.com

Location

Registered AddressC/O Badejo Arts
Interchnage Srudios Hamptsead
Town Hall 213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
10 September 2008Application for striking-off (1 page)
29 November 2007Annual return made up to 18/10/07 (5 pages)
29 November 2007Annual return made up to 18/10/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 March 2007Annual return made up to 18/10/06 (5 pages)
24 March 2007Annual return made up to 18/10/06 (5 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Annual return made up to 18/10/05 (5 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Annual return made up to 18/10/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: interchange studios hampstead town hall 213 haverstock hill london NW3 4QP (1 page)
8 February 2006Registered office changed on 08/02/06 from: interchange studios hampstead town hall 213 haverstock hill london NW3 4QP (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
19 January 2006Registered office changed on 19/01/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
18 October 2004Incorporation (31 pages)
18 October 2004Incorporation (31 pages)