Company NameThink Africa Press Limited
Company StatusDissolved
Company Number07532398
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMrs Oluwatoyin Ojora Saraki
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Mews R/O 18 Barking Road
London
E6 3BP
Secretary NameMr Abdul Ayhan Koya
StatusClosed
Appointed09 July 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 29 August 2023)
RoleCompany Director
Correspondence Address18 Barking Road
London
E6 3BP
Director NameMr Abdul Ayhan Koya
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Barking Road
London
E6 3BP
Director NameMr Edward Rory St John Webster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLye House West Wick
Pewsey
Wiltshire
SN9 5JZ
Director NameMs Emily Catrin Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 206 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameJames Schneider
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Arminger Road
London
W12 7BB

Location

Registered Address18 Barking Road
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Toyin Saraki
100.00%
Ordinary

Financials

Year2014
Net Worth-£438,587
Cash£3,221
Current Liabilities£443,152

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
31 May 2023Application to strike the company off the register (1 page)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
31 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
31 March 2021Director's details changed for Oluwatoyin Watoyin Saraki on 19 March 2021 (2 pages)
19 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 December 2020Appointment of Mr Abdul Ayhan Koya as a director on 1 December 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 July 2018Appointment of Mr Abdul Ayhan Koya as a secretary on 9 July 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
1 February 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
11 April 2016Termination of appointment of James Schneider as a director on 19 August 2014 (1 page)
11 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 18 Barking Road London E6 3BP on 11 April 2016 (1 page)
11 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 18 Barking Road London E6 3BP on 11 April 2016 (1 page)
11 April 2016Termination of appointment of James Schneider as a director on 19 August 2014 (1 page)
5 April 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2013Termination of appointment of Emily Thomas as a director (1 page)
3 September 2013Termination of appointment of Emily Thomas as a director (1 page)
15 April 2013Registered office address changed from 39 Ludgate Hill London EC4M 7JN United Kingdom on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 39 Ludgate Hill London EC4M 7JN United Kingdom on 15 April 2013 (2 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from 1 Great Cumberland Place London W1H 7AL United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 1 Great Cumberland Place London W1H 7AL United Kingdom on 26 March 2012 (1 page)
9 January 2012Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom on 9 January 2012 (1 page)
19 December 2011Appointment of Ms Emily Catrin Thomas as a director (3 pages)
19 December 2011Appointment of James Schneider as a director (3 pages)
19 December 2011Appointment of James Schneider as a director (3 pages)
19 December 2011Appointment of Ms Emily Catrin Thomas as a director (3 pages)
2 December 2011Termination of appointment of Edward St John Webster as a director (2 pages)
2 December 2011Termination of appointment of Edward St John Webster as a director (2 pages)
8 November 2011Appointment of Olu Watoyin Saraki as a director (3 pages)
8 November 2011Appointment of Olu Watoyin Saraki as a director (3 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)