Company NameGhanaian Welfare Association
Company StatusDissolved
Company Number05899962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2006(17 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesGhanaian Women Welfare Association Limited and Ghanaian Women Welfare Association

Business Activity

Section PEducation
SIC 85520Cultural education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Barbara Nakhla
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 16 August 2022)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address225 Lordship Lane
Tottenham
London
N17 6AA
Director NameMr Samuel Safo-Adu
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(3 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 16 August 2022)
RoleEx-Army Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bennington Road
Tottenhan
London
N17 7NU
Director NameMs Mary Owusu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(4 years after company formation)
Appointment Duration11 years, 12 months (closed 16 August 2022)
RoleDisability Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bennington Road
Tottenhan
London
N17 7NU
Director NameHannah Apeah - Kubi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bennington Road
London
Haringey
N17 7NU
Secretary NameJames Mensah
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Eleannore Close
London
N15 4HX
Director NameZora Bampoe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2009)
RoleAssociate Director
Correspondence Address8 Lancaster Drive
Langdon Hills
London
Essex
SS16 6UE

Contact

Websitewww.ghanaianwelfareassociation.co.uk
Email address[email protected]
Telephone020 88019444
Telephone regionLondon

Location

Registered Address18 Bennington Road
Tottenhan
London
N17 7NU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
17 October 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
17 October 2015Total exemption full accounts made up to 31 August 2015 (8 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (3 pages)
20 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
20 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
11 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
11 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
11 August 2014Registered office address changed from Unit 1 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to 18 Bennington Road Tottenhan London N17 7NU on 11 August 2014 (1 page)
11 August 2014Annual return made up to 8 August 2014 no member list (3 pages)
11 August 2014Registered office address changed from Unit 1 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to 18 Bennington Road Tottenhan London N17 7NU on 11 August 2014 (1 page)
8 November 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
8 November 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
12 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
12 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
12 August 2013Annual return made up to 8 August 2013 no member list (3 pages)
1 October 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
1 October 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
14 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
14 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
14 August 2012Annual return made up to 8 August 2012 no member list (3 pages)
11 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 October 2011Annual return made up to 8 August 2011 no member list (3 pages)
4 October 2011Annual return made up to 8 August 2011 no member list (3 pages)
4 October 2011Annual return made up to 8 August 2011 no member list (3 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
27 August 2010Appointment of Ms Mary Owusu as a director (2 pages)
27 August 2010Appointment of Ms Mary Owusu as a director (2 pages)
26 August 2010Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages)
26 August 2010Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages)
26 August 2010Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages)
26 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
26 August 2010Termination of appointment of James Mensah as a secretary (1 page)
26 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
26 August 2010Termination of appointment of James Mensah as a secretary (1 page)
26 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
26 August 2010Termination of appointment of James Mensah as a secretary (1 page)
26 August 2010Termination of appointment of James Mensah as a secretary (1 page)
16 July 2010Appointment of Mr Samuel Safo-Adu as a director (2 pages)
16 July 2010Appointment of Mr Samuel Safo-Adu as a director (2 pages)
1 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 August 2009Annual return made up to 08/08/09 (2 pages)
25 August 2009Annual return made up to 08/08/09 (2 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 March 2009Appointment terminated director zora bampoe (1 page)
18 March 2009Appointment terminated director zora bampoe (1 page)
18 March 2009Director appointed barbara nakhla (2 pages)
18 March 2009Director appointed barbara nakhla (2 pages)
24 October 2008Annual return made up to 08/08/08 (2 pages)
24 October 2008Annual return made up to 08/08/08 (2 pages)
15 September 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 September 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 August 2008Registered office changed on 20/08/2008 from waltham forest business centre unit 11, 2ND floor 5 blackhorse lane, london united KINGDOME17 6DS (1 page)
20 August 2008Registered office changed on 20/08/2008 from waltham forest business centre unit 11, 2ND floor 5 blackhorse lane, london united KINGDOME17 6DS (1 page)
19 September 2007Annual return made up to 08/08/07 (3 pages)
19 September 2007Annual return made up to 08/08/07 (3 pages)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
4 August 2007Director resigned (1 page)
13 June 2007Company name changed ghanaian women welfare associati on\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed ghanaian women welfare associati on\certificate issued on 13/06/07 (2 pages)
1 March 2007Company name changed ghanaian women welfare associati on LIMITED\certificate issued on 01/03/07 (3 pages)
1 March 2007Company name changed ghanaian women welfare associati on LIMITED\certificate issued on 01/03/07 (3 pages)
8 August 2006Incorporation (23 pages)
8 August 2006Incorporation (23 pages)