Company NameDiaspora Bank Ltd
Company StatusDissolved
Company Number05564724
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Ankrah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hazelwood Grove
Sanderstead
Croydon
Surrey
CR2 9DW
Director NameMr Mark Ankrah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hazelwood Grove
Sanderstead
Croydon
Surrey
CR2 9DW
Director NameMr Victor Chimbwanda
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityZimbabwean
StatusClosed
Appointed06 November 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 23 February 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dronfield Gardens
Dagenham
Essex
RM8 2YD
Secretary NameMr Victor Chimbwanda
NationalityZimbabwean
StatusClosed
Appointed06 November 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 23 February 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dronfield Gardens
Dagenham
Essex
RM8 2YD
Secretary NameMrs Helen Ankrah
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hazelwood Grove
Sanderstead
Croydon
Surrey
CR2 9DW

Location

Registered Address213 Eversholt Street
London
NW1 1DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Helen Ankrah & Mark Ankrah
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 February 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 December 2014Registered office address changed from 11 Murray Street Camden London NW1 9RE to 213 Eversholt Street London NW1 1DE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 11 Murray Street Camden London NW1 9RE to 213 Eversholt Street London NW1 1DE on 11 December 2014 (1 page)
28 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(6 pages)
28 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(6 pages)
8 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
30 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
30 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 October 2010Director's details changed for Victor Chimbwanda on 15 September 2010 (2 pages)
30 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
30 October 2010Director's details changed for Victor Chimbwanda on 15 September 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 September 2009Return made up to 15/09/09; full list of members (4 pages)
25 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
19 October 2007Return made up to 15/09/07; full list of members (3 pages)
19 October 2007Return made up to 15/09/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 January 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
15 September 2005Incorporation (17 pages)
15 September 2005Incorporation (17 pages)