Company NameAfrica International Capital (UK) Ltd
Company StatusDissolved
Company Number09116394
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Mark Darnell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLevel 6, 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Christopher Mark Darnell
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 6, 105 Victoria Street
London
SW1E 6QT

Contact

Websitewww.socointernational.co.uk
Telephone020 77472000
Telephone regionLondon

Location

Registered AddressLevel 6, 105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Africa International Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
12 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 May 2017Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 12 Hay Hill London W1J 8NR England to Level 6, 105 Victoria Street London SW1E 6QT on 16 May 2017 (1 page)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
7 September 2016Registered office address changed from Level 1, 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Level 1, 23 King Street London SW1Y 6QY to 12 Hay Hill London W1J 8NR on 7 September 2016 (1 page)
20 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Mr Christopher Mark Darnell on 6 January 2015 (2 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Secretary's details changed for Chris Darnell on 4 July 2014 (1 page)
13 February 2015Secretary's details changed for Chris Darnell on 4 July 2014 (1 page)
13 February 2015Director's details changed for Mr Christopher Mark Darnell on 6 January 2015 (2 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Secretary's details changed for Chris Darnell on 4 July 2014 (1 page)
13 February 2015Director's details changed for Mr Christopher Mark Darnell on 6 January 2015 (2 pages)
30 January 2015Registered office address changed from Level 1, 23 King Street King Street London SW1Y 6QY England to Level 1, 23 King Street London SW1Y 6QY on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Level 1, 23 King Street King Street London SW1Y 6QY England to Level 1, 23 King Street London SW1Y 6QY on 30 January 2015 (1 page)
6 January 2015Registered office address changed from 4/5 Park Place London SW1A 1LP United Kingdom to Level 1, 23 King Street King Street London SW1Y 6QY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 4/5 Park Place London SW1A 1LP United Kingdom to Level 1, 23 King Street King Street London SW1Y 6QY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 4/5 Park Place London SW1A 1LP United Kingdom to Level 1, 23 King Street King Street London SW1Y 6QY on 6 January 2015 (1 page)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(37 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(37 pages)