Company NameValue Added In Africa (UK) Limited
Company StatusDissolved
Company Number08054165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMargaret Bergquist Carr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCan Mezzanine East Road
London
N1 6AH
Director NameMiss Ria Kearney
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusClosed
Appointed28 February 2013(10 months after company formation)
Appointment Duration7 years, 9 months (closed 24 November 2020)
RoleSustainability Manager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine East Road
London
N1 6AH
Secretary NameMs Vikki Jude Brennan
StatusClosed
Appointed01 February 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine East Road
London
N1 6AH
Director NameGillian Sarah Drury
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dover Street
Chippenham
Wiltshire
SN14 0EE
Director NameElizabeth Ann O'Herlihy
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Dover Street
Chippenham
Wiltshire
SN14 0EE
Director NameCaoimhan Considine
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWilton Court Apartment 58, Witley Court
Coram Street
London
WC1N 1HD
Secretary NameConall Ploncad O'Caoimh
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 59 Rickmansworth Road
Watford
Herfordshire Wd18 7ed
WD18 7ED
Director NameMr Prince Albert Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameDr Brian Matthew Murphy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2018)
RoleProfessor
Country of ResidenceCanada
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMiss Stephanie Casey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2014)
RoleManager
Country of ResidenceIreland
Correspondence Address8 8 Maryfield Avenue
Artane
Dublin 5
County Dublin
Ireland
Director NameJoseph Ward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence AddressThree 3 Monkstown Road
Monkstown
Dun Laoghaire
Dublin
Ireland
Director NameMr Prince Albert Tucker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address59 59 Rickmansworth Road
Watford
Hertfordshire
Director NameMiss Sharon Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2013(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19 19 Highgate Close
London
Director NameJustin Michael Kilcullen
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2015)
RoleDevelopment Consultant
Country of ResidenceIreland
Correspondence Address12 12 Shrewsbury Hall
Shankill
Dublin
Ireland
Director NameMr Stuart Charles Parkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2015)
RoleIT Consultant
Country of ResidenceIreland
Correspondence Address14 14 Sandyford Downs
Sandyford
Dublin 18
Dublin
Ireland

Contact

Websiteproudlymadeinafrica.org

Location

Registered AddressCan Mezzanine
East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£21,055
Net Worth-£667
Cash£582
Current Liabilities£1,249

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (3 pages)
25 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 June 2020Termination of appointment of Prince Albert Tucker as a director on 5 May 2020 (1 page)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Termination of appointment of Sharon Johnson as a director on 19 April 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Brian Matthew Murphy as a director on 19 April 2018 (1 page)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Director's details changed for Miss Ria Kearney on 12 September 2017 (2 pages)
14 September 2017Director's details changed for Miss Ria Kearney on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED United Kingdom to Can Mezzanine East Road London N1 6AH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED United Kingdom to Can Mezzanine East Road London N1 6AH on 12 September 2017 (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
19 July 2017Notification of Vikki Jude Brennan as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Vikki Jude Brennan as a person with significant control on 1 November 2016 (2 pages)
19 July 2017Notification of Vikki Jude Brennan as a person with significant control on 1 November 2016 (2 pages)
10 February 2017Termination of appointment of Conall Ploncad O'caoimh as a secretary on 31 January 2017 (1 page)
10 February 2017Appointment of Ms Vikki Jude Brennan as a secretary on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Conall Ploncad O'caoimh as a secretary on 31 January 2017 (1 page)
10 February 2017Appointment of Ms Vikki Jude Brennan as a secretary on 1 February 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 2 May 2016 no member list (6 pages)
27 May 2016Annual return made up to 2 May 2016 no member list (6 pages)
15 December 2015Full accounts made up to 31 December 2014 (12 pages)
15 December 2015Full accounts made up to 31 December 2014 (12 pages)
14 December 2015Registered office address changed from 59 Rickmansworth Road Watford WD18 7ED England to 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 59 Rickmansworth Road Watford WD18 7ED England to 59 59 Rickmansworth Road Watford Herfordshire WD18 7ED WD18 7ED on 14 December 2015 (1 page)
11 December 2015Registered office address changed from Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD to 59 Rickmansworth Road Watford WD18 7ED on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD to 59 Rickmansworth Road Watford WD18 7ED on 11 December 2015 (1 page)
7 October 2015Termination of appointment of Joseph Ward as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Stuart Charles Parkinson as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Justin Michael Kilcullen as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Caoimhan Considine as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Justin Michael Kilcullen as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Stuart Charles Parkinson as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Caoimhan Considine as a director on 19 September 2015 (1 page)
7 October 2015Termination of appointment of Joseph Ward as a director on 19 September 2015 (1 page)
3 June 2015Annual return made up to 2 May 2015 no member list (10 pages)
3 June 2015Annual return made up to 2 May 2015 no member list (10 pages)
3 June 2015Annual return made up to 2 May 2015 no member list (10 pages)
27 March 2015Registered office address changed from 117a Broadhurst Gardens West Hampstead Gardens London NW6 3BJ to Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 117a Broadhurst Gardens West Hampstead Gardens London NW6 3BJ to Wilton Court Apartment 58, Witley Court Coram Street London WC1N 1HD on 27 March 2015 (1 page)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Termination of appointment of Stephanie Casey as a director (1 page)
19 June 2014Termination of appointment of Stephanie Casey as a director (1 page)
22 May 2014Appointment of Mister Stuart Charles Parkinson as a director (2 pages)
22 May 2014Appointment of Mister Stuart Charles Parkinson as a director (2 pages)
15 May 2014Appointment of Justin Michael Kilcullen as a director (2 pages)
15 May 2014Appointment of Justin Michael Kilcullen as a director (2 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
7 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
6 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 January 2014Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 23 January 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 September 2013Termination of appointment of Elizabeth O'herlihy as a director (1 page)
26 September 2013Termination of appointment of Elizabeth O'herlihy as a director (1 page)
13 June 2013Annual return made up to 2 May 2013 no member list (10 pages)
13 June 2013Annual return made up to 2 May 2013 no member list (10 pages)
13 June 2013Annual return made up to 2 May 2013 no member list (10 pages)
9 May 2013Appointment of Miss Sharon Johnson as a director (2 pages)
9 May 2013Appointment of Miss Sharon Johnson as a director (2 pages)
2 May 2013Termination of appointment of Gillian Drury as a director (1 page)
2 May 2013Termination of appointment of Prince Tucker as a director (1 page)
2 May 2013Termination of appointment of Prince Tucker as a director (1 page)
2 May 2013Termination of appointment of Gillian Drury as a director (1 page)
1 March 2013Appointment of Mister Prince Albert Tucker as a director (2 pages)
1 March 2013Appointment of Mister Prince Albert Tucker as a director (2 pages)
28 February 2013Appointment of Miss Ria Kearney as a director (2 pages)
28 February 2013Appointment of Miss Ria Kearney as a director (2 pages)
15 February 2013Appointment of Joseph Ward as a director (2 pages)
15 February 2013Appointment of Joseph Ward as a director (2 pages)
14 February 2013Appointment of Miss Stephanie Casey as a director (2 pages)
14 February 2013Appointment of Miss Stephanie Casey as a director (2 pages)
20 September 2012Director's details changed for Dr. Brian Matthew Murphy on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Dr. Brian Matthew Murphy on 20 September 2012 (2 pages)
30 August 2012Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 24 Dover Street Chippenham Wiltshire SN14 0EE United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 4 the Malthouse Avonvale Place Batheaston Bath Somerset BA1 7RX United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 4 the Malthouse Avonvale Place Batheaston Bath Somerset BA1 7RX United Kingdom on 30 August 2012 (1 page)
7 June 2012Appointment of Dr. Brian Matthew Murphy as a director (2 pages)
7 June 2012Appointment of Mr. Prince Albert Tucker as a director (2 pages)
7 June 2012Appointment of Dr. Brian Matthew Murphy as a director (2 pages)
7 June 2012Appointment of Mr. Prince Albert Tucker as a director (2 pages)
2 May 2012Incorporation (29 pages)
2 May 2012Incorporation (29 pages)