Company NameGreenwich Kasapah Ltd
Company StatusDissolved
Company Number07057974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Pius Aloysius Adibe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Flempton Road
London
E10 7NH
Director NameMr Terry Obeng-Boateng
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Granville Court
Balmes Road
London
N1 5SP
Director NameRev Emmanuel Aggrey-Ogoe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGhanaian
StatusClosed
Appointed30 November 2009(1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2015)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address1 Home Park Road
London
SW9 7HL
Director NameMr Ebenezer Olugbenga John
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6/8 The Highway
Telfords Yard
London
E1W 2BS
Director NameMr Justice Otoo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2015)
RoleGraphic Designer And Printer
Country of ResidenceUnited Kingdom
Correspondence Address20 Rover House
Whitmore Estate Mill Row
London
N1 5RS
Director NameMs Janet Mary Whyatt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2011(2 years after company formation)
Appointment Duration3 years, 3 months (closed 10 February 2015)
RoleBroadcaster And Journalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Combe Mews
Vanbrugh Park
London
SE3 7PU
Director NameMr Joseph Agyekum Boateng
Date of BirthApril 1970 (Born 54 years ago)
NationalityGhanaian
StatusClosed
Appointed20 May 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2015)
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence Address48 Granville Court
De Beauvoir Estate
London
N1 5SP
Director NameKatherina Kohler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address34a Lordship Park
London
N16 5UD
Secretary NameTerry Obeng-Boateng
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Granville Court
Balmes Road
London
N1 5SP
Director NameMs Kirsteen Margaret Coupar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2011)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence Address15 Broom Avenue
Orpington
Kent
BR5 3BS
Director NameMs Hilary Lucy Dunn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2013)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Fossil Road
London
SE13 7DE
Director NameMr Kofi Fosu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGhanain
StatusResigned
Appointed01 January 2010(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Wells Way
London
SE5 7TR
Secretary NameMr Kofi Fosu
StatusResigned
Appointed03 March 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2014)
RoleCompany Director
Correspondence Address93 Wells Way
London
SE5 7TR

Location

Registered Address48 Granville Court
De Beauvoir Estate
London
N1 5SP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Termination of appointment of Kofi Fosu as a director on 24 August 2014 (1 page)
28 August 2014Termination of appointment of Kofi Fosu as a director on 24 August 2014 (1 page)
28 August 2014Termination of appointment of Kofi Fosu as a secretary on 24 August 2014 (1 page)
28 August 2014Termination of appointment of Kofi Fosu as a secretary on 24 August 2014 (1 page)
3 December 2013Annual return made up to 27 October 2013 no member list (10 pages)
3 December 2013Registered office address changed from C/O Hilary Dunn 4 Fossil Road London SE13 7DE United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from C/O Hilary Dunn 4 Fossil Road London SE13 7DE United Kingdom on 3 December 2013 (1 page)
3 December 2013Annual return made up to 27 October 2013 no member list (10 pages)
3 December 2013Registered office address changed from C/O Hilary Dunn 4 Fossil Road London SE13 7DE United Kingdom on 3 December 2013 (1 page)
23 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
29 April 2013Termination of appointment of Hilary Lucy Dunn as a director on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Katherina Kohler as a director on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Hilary Lucy Dunn as a director on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Katherina Kohler as a director on 29 April 2013 (1 page)
7 November 2012Annual return made up to 27 October 2012 no member list (12 pages)
7 November 2012Annual return made up to 27 October 2012 no member list (12 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 June 2012Registered office address changed from 48 Granville Court Balmes Road London N1 5SP United Kingdom on 9 June 2012 (1 page)
9 June 2012Appointment of Mr Ebenezer Olugbenga John as a director on 30 November 2009 (2 pages)
9 June 2012Registered office address changed from 48 Granville Court Balmes Road London N1 5SP United Kingdom on 9 June 2012 (1 page)
9 June 2012Registered office address changed from 48 Granville Court Balmes Road London N1 5SP United Kingdom on 9 June 2012 (1 page)
9 June 2012Appointment of Mr Ebenezer Olugbenga John as a director on 30 November 2009 (2 pages)
9 June 2012Appointment of Mr Joseph Agyekum Boateng as a director on 20 May 2012 (2 pages)
9 June 2012Appointment of Mr Joseph Agyekum Boateng as a director on 20 May 2012 (2 pages)
10 January 2012Annual return made up to 27 October 2011 no member list (10 pages)
10 January 2012Annual return made up to 27 October 2011 no member list (10 pages)
23 November 2011Appointment of Reverend Emmanuel Aggrey-Ogoe as a director on 30 November 2009 (2 pages)
23 November 2011Appointment of Ms Janet Mary Whyatt as a director on 6 November 2011 (2 pages)
23 November 2011Appointment of Mister Justice Otoo as a director on 30 November 2009 (2 pages)
23 November 2011Appointment of Ms Janet Mary Whyatt as a director on 6 November 2011 (2 pages)
23 November 2011Appointment of Reverend Emmanuel Aggrey-Ogoe as a director on 30 November 2009 (2 pages)
23 November 2011Appointment of Mister Justice Otoo as a director on 30 November 2009 (2 pages)
23 November 2011Appointment of Ms Janet Mary Whyatt as a director on 6 November 2011 (2 pages)
22 November 2011Termination of appointment of Kirsteen Margaret Coupar as a director on 6 November 2011 (1 page)
22 November 2011Termination of appointment of Kirsteen Margaret Coupar as a director on 6 November 2011 (1 page)
22 November 2011Termination of appointment of Kirsteen Margaret Coupar as a director on 6 November 2011 (1 page)
16 September 2011Appointment of Mr Kofi Fosu as a secretary on 3 March 2011 (2 pages)
16 September 2011Termination of appointment of Terry Obeng-Boateng as a secretary on 3 March 2011 (1 page)
16 September 2011Appointment of Mr Kofi Fosu as a secretary on 3 March 2011 (2 pages)
16 September 2011Appointment of Mr Kofi Fosu as a secretary on 3 March 2011 (2 pages)
16 September 2011Termination of appointment of Terry Obeng-Boateng as a secretary on 3 March 2011 (1 page)
16 September 2011Termination of appointment of Terry Obeng-Boateng as a secretary on 3 March 2011 (1 page)
24 August 2011Accounts made up to 31 October 2010 (5 pages)
24 August 2011Accounts made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 27 October 2010 no member list (8 pages)
19 January 2011Annual return made up to 27 October 2010 no member list (8 pages)
8 November 2010Appointment of Mr Kofi Fosu as a director (2 pages)
8 November 2010Appointment of Mr Kofi Fosu as a director (2 pages)
7 November 2010Appointment of Ms Kirsteen Margaret Coupar as a director (2 pages)
7 November 2010Appointment of Ms Kirsteen Margaret Coupar as a director (2 pages)
29 October 2010Appointment of Ms Hilary Lucy Dunn as a director (2 pages)
29 October 2010Appointment of Ms Hilary Lucy Dunn as a director (2 pages)
27 October 2009Incorporation (23 pages)
27 October 2009Incorporation (23 pages)