Company NameAldwych Ghana Investments Limited
Company StatusDissolved
Company Number07307316
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Hopkins
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 February 2019)
RoleFinance
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Mark Stuart Fitzpatrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMrs Helen Tarnoy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH

Location

Registered Address30 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Aldwych International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2018Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 (2 pages)
14 September 2018Termination of appointment of Helen Tarnoy as a director on 31 August 2018 (1 page)
14 September 2018Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mrs Helen Tarnoy on 22 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Helen Tarnoy on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Cessation of Helen Tarnoy as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Helen Tarnoy as a person with significant control on 7 April 2016 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Cessation of Mark Stuart Fitzpatrick as a person with significant control on 7 April 2016 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Cessation of Mark Stuart Fitzpatrick as a person with significant control on 19 July 2017 (1 page)
13 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
1 September 2011Director's details changed for Mr Mark Stuart Fitzpatrick on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Mark Stuart Fitzpatrick on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Mark Stuart Fitzpatrick on 1 September 2011 (2 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 May 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
10 May 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
7 July 2010Incorporation (23 pages)
7 July 2010Incorporation (23 pages)