Company NameAfrica Check C.I.C.
Company StatusDissolved
Company Number08119885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2012(11 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameAfrica Check

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameProf Anton Harber
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed13 July 2015(3 years after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2021)
RoleAcademic
Country of ResidenceSouth Africa
Correspondence Address41 Kildare Ave
Parkview
Johannesburg, 2193
South Africa
Secretary NameMr Peter David Cunliffe-Jones
StatusClosed
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMs Karien Bezuidenhout
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed15 February 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2021)
RoleManager
Country of ResidenceSouth Africa
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMr Boris Bachorz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 30 November 2021)
RoleJournalist
Country of ResidenceFrance
Correspondence Address4 Chemin Des Lutins
92410 Ville D'Avray
Ville D'Avray
France
Director NameDr Ben Michael Goldacre
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Samuel Roger Frimpong
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMr Robert James Holloway
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMrs Nicola Jane Mathers Tallett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMr Eric Chinje
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCameroonian
StatusResigned
Appointed12 December 2012(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
Director NameMs Sisonke Msimang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2018)
RoleAcademic
Country of ResidenceSouth Africa
Correspondence AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA

Contact

Websiteafricacheck.org
Email address[email protected]
Telephone07 964601769
Telephone regionMobile

Location

Registered AddressNo 2 C/O Full Fact
2 Carlton Gardens, St. James'S
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,848
Cash£55,843
Current Liabilities£22,995

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Eric Chinje as a director on 16 May 2019 (1 page)
28 May 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 August 2018Group of companies' accounts made up to 31 December 2017 (21 pages)
16 July 2018Termination of appointment of Samuel Roger Frimpong as a director on 3 July 2018 (1 page)
16 July 2018Termination of appointment of Robert James Holloway as a director on 3 July 2018 (1 page)
16 July 2018Termination of appointment of Nicola Jane Mathers Tallett as a director on 3 July 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Sisonke Msimang as a director on 26 March 2018 (1 page)
15 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 March 2017Appointment of Mr Boris Bachorz as a director on 20 February 2017 (2 pages)
16 March 2017Appointment of Mr Boris Bachorz as a director on 20 February 2017 (2 pages)
14 February 2017Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017 (1 page)
14 February 2017Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (20 pages)
9 August 2016Full accounts made up to 31 December 2015 (20 pages)
2 August 2016Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016 (2 pages)
2 August 2016Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Appointment of Ms Sisonke Msimang as a director on 15 February 2016 (2 pages)
2 August 2016Appointment of Ms Karien Bezuidenhout as a director on 15 February 2016 (2 pages)
2 August 2016Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O C/O Afp 15th Floor 200 Aldersgate Street London EC1A 4HD to C/O Full Fact 9 Warwick Court London WC1R 5DJ on 2 August 2016 (1 page)
2 August 2016Appointment of Ms Sisonke Msimang as a director on 15 February 2016 (2 pages)
5 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
5 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
5 July 2016Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015 (2 pages)
5 July 2016Appointment of Mr Peter David Cunliffe-Jones as a secretary on 1 September 2015 (2 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
25 January 2016Memorandum and Articles of Association (22 pages)
25 January 2016Memorandum and Articles of Association (22 pages)
21 September 2015Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Samuel Roger Frimpong on 1 July 2015 (2 pages)
18 September 2015Appointment of Prof Anton Harber as a director on 13 July 2015 (2 pages)
18 September 2015Appointment of Prof Anton Harber as a director on 13 July 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
17 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
8 August 2014Full accounts made up to 31 December 2013 (13 pages)
8 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
2 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 December 2013Termination of appointment of Ben Goldacre as a director (1 page)
16 December 2013Termination of appointment of Ben Goldacre as a director (1 page)
31 October 2013Statement of company's objects (2 pages)
31 October 2013Statement of company's objects (2 pages)
27 September 2013Change of name (2 pages)
27 September 2013Company name changed africa check\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(35 pages)
27 September 2013Company name changed africa check\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(35 pages)
27 September 2013Change of name (2 pages)
1 August 2013Appointment of Mr Eric Chinje as a director (2 pages)
1 August 2013Appointment of Mr Eric Chinje as a director (2 pages)
24 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
24 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
16 April 2013Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O Afp Foundation 25Th Floor Centrepoint 101-103 New Oxford Street London WC1A 1DD England on 16 April 2013 (1 page)
26 June 2012Incorporation (38 pages)
26 June 2012Incorporation (38 pages)