Tottenham
London
N17 6AA
Director Name | Mr Samuel Safo-Adu |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 August 2022) |
Role | Ex-Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bennington Road Tottenhan London N17 7NU |
Director Name | Ms Mary Owusu |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(4 years after company formation) |
Appointment Duration | 11 years, 12 months (closed 16 August 2022) |
Role | Disability Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bennington Road Tottenhan London N17 7NU |
Director Name | Hannah Apeah - Kubi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bennington Road London Haringey N17 7NU |
Secretary Name | James Mensah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Eleannore Close London N15 4HX |
Director Name | Zora Bampoe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2009) |
Role | Associate Director |
Correspondence Address | 8 Lancaster Drive Langdon Hills London Essex SS16 6UE |
Website | www.ghanaianwelfareassociation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88019444 |
Telephone region | London |
Registered Address | 18 Bennington Road Tottenhan London N17 7NU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | White Hart Lane |
Built Up Area | Greater London |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
17 October 2015 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 October 2015 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 8 August 2015 no member list (3 pages) |
20 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
20 November 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
11 August 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
11 August 2014 | Registered 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 2014 | Annual return made up to 8 August 2014 no member list (3 pages) |
11 August 2014 | Registered 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 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
12 August 2013 | Annual return made up to 8 August 2013 no member list (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
14 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
14 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
14 August 2012 | Annual return made up to 8 August 2012 no member list (3 pages) |
11 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
11 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 October 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
4 October 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
4 October 2011 | Annual return made up to 8 August 2011 no member list (3 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
27 August 2010 | Appointment of Ms Mary Owusu as a director (2 pages) |
27 August 2010 | Appointment of Ms Mary Owusu as a director (2 pages) |
26 August 2010 | Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Barbara Nakhla on 8 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
26 August 2010 | Termination of appointment of James Mensah as a secretary (1 page) |
26 August 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
26 August 2010 | Termination of appointment of James Mensah as a secretary (1 page) |
26 August 2010 | Annual return made up to 8 August 2010 no member list (3 pages) |
26 August 2010 | Termination of appointment of James Mensah as a secretary (1 page) |
26 August 2010 | Termination of appointment of James Mensah as a secretary (1 page) |
16 July 2010 | Appointment of Mr Samuel Safo-Adu as a director (2 pages) |
16 July 2010 | Appointment of Mr Samuel Safo-Adu as a director (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Annual return made up to 08/08/09 (2 pages) |
25 August 2009 | Annual return made up to 08/08/09 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Appointment terminated director zora bampoe (1 page) |
18 March 2009 | Appointment terminated director zora bampoe (1 page) |
18 March 2009 | Director appointed barbara nakhla (2 pages) |
18 March 2009 | Director appointed barbara nakhla (2 pages) |
24 October 2008 | Annual return made up to 08/08/08 (2 pages) |
24 October 2008 | Annual return made up to 08/08/08 (2 pages) |
15 September 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
15 September 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
20 August 2008 | Registered 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 2008 | Registered 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 2007 | Annual return made up to 08/08/07 (3 pages) |
19 September 2007 | Annual return made up to 08/08/07 (3 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | Director resigned (1 page) |
13 June 2007 | Company name changed ghanaian women welfare associati on\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed ghanaian women welfare associati on\certificate issued on 13/06/07 (2 pages) |
1 March 2007 | Company name changed ghanaian women welfare associati on LIMITED\certificate issued on 01/03/07 (3 pages) |
1 March 2007 | Company name changed ghanaian women welfare associati on LIMITED\certificate issued on 01/03/07 (3 pages) |
8 August 2006 | Incorporation (23 pages) |
8 August 2006 | Incorporation (23 pages) |