Company NameGlobal Africa Trade And Investment Centre Ltd
Company StatusDissolved
Company Number07446939
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

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

Directors

Secretary NameDr Brian Tererai Bepura
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Mariner Gardens
Richmond
TW10 7UU
Director NameDr Brian Tererai Bepura
Date of BirthApril 1966 (Born 58 years ago)
NationalityZimbabwean
StatusClosed
Appointed17 August 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2018)
RoleAgrochemist
Country of ResidenceEngland
Correspondence Address15 Mariner Gardens
Richmond
TW10 7UU
Director NameMr Lungo Christopher Bwale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityZambian
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceZambia
Correspondence Address56 Ellerdine Road
Hounslow
TW3 2PL
Director NameMr Henry Chiwona
Date of BirthMay 1959 (Born 65 years ago)
NationalityZimbabwean
StatusResigned
Appointed12 November 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 2016)
RoleBusiness Executive
Country of ResidenceAngola
Correspondence Address819 2 Rua
Calemba 1
Luanda
Angola

Location

Registered Address15 Mariner Gardens
Richmond
TW10 7UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Brian Tererai Bepura
50.00%
Ordinary
1 at £1Lungo Christopher Bwale
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Brian Tererai Bepura on 1 November 2016 (2 pages)
2 November 2016Secretary's details changed for Dr Brian Tererai Bepura on 1 November 2016 (1 page)
2 November 2016Registered office address changed from 56 Ellerdine Road Hounslow TW3 2PL to 15 Mariner Gardens Richmond TW10 7UU on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 56 Ellerdine Road Hounslow TW3 2PL to 15 Mariner Gardens Richmond TW10 7UU on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Dr Brian Tererai Bepura on 1 November 2016 (1 page)
2 November 2016Director's details changed for Mr Brian Tererai Bepura on 1 November 2016 (2 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 April 2016Termination of appointment of Lungo Christopher Bwale as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Lungo Christopher Bwale as a director on 27 April 2016 (1 page)
20 April 2016Director's details changed for Mr Lungo Christopher Bwale on 19 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Lungo Christopher Bwale on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Henry Chiwona as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Henry Chiwona as a director on 18 April 2016 (1 page)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
13 November 2015Appointment of Mr Henry Chiwona as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mr Henry Chiwona as a director on 12 November 2015 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(4 pages)
20 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 July 2013Registered office address changed from 50 Kingsway Staines Middlesex TW19 7QE United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 50 Kingsway Staines Middlesex TW19 7QE United Kingdom on 22 July 2013 (1 page)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Dr Brian Tererai Bepura as a director (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 August 2012Appointment of Dr Brian Tererai Bepura as a director (2 pages)
20 August 2012Secretary's details changed for Dr Brian Tererai Bepura on 17 August 2012 (2 pages)
20 August 2012Secretary's details changed for Dr Brian Tererai Bepura on 17 August 2012 (2 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)