Company NameDinpa Company Limited
Company StatusDissolved
Company Number07540487
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maxwell Gyarko Effah
Date of BirthMay 1982 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address50 Carlingford Road
London
N15 3EH
Director NameMr David Antwi Ofori
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2013)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address24 Ipswich Close
Leicester
LE4 1DQ

Location

Registered Address50 Carlingford Road
Harringey
London
N15 3EH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Shareholders

60 at £1Maxwell Gyarko Effah
60.00%
Ordinary
40 at £1David Antwi Ofori
40.00%
Preference

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Termination of appointment of Maxwell Effah as a director (2 pages)
8 October 2013Termination of appointment of David Ofori as a director (3 pages)
8 October 2013Termination of appointment of Maxwell Gyarko Effah as a director on 30 September 2013 (2 pages)
8 October 2013Termination of appointment of David Antwi Ofori as a director on 30 September 2013 (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
23 August 2013Change of share class name or designation (2 pages)
23 August 2013Change of share class name or designation (2 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Director's details changed for Maxwell Gyarko Effah on 7 August 2013 (2 pages)
16 August 2013Appointment of Mr David Antwi Ofori as a director (2 pages)
16 August 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Appointment of Mr David Antwi Ofori as a director on 14 August 2013 (2 pages)
16 August 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Director's details changed for Maxwell Gyarko Effah on 7 August 2013 (2 pages)
8 August 2013Registered office address changed from 12 Gilsland Road Thornton Heath Surrey CR7 8RQ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 12 Gilsland Road Thornton Heath Surrey CR7 8RQ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 12 Gilsland Road Thornton Heath Surrey CR7 8RQ on 8 August 2013 (2 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 February 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)