Company NameAfrica Real Estate Ltd
Company StatusDissolved
Company Number09763591
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesAfricaic Plc and Africa Real Estate Plc

Business Activity

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

Directors

Director NameMr Matthew Nicholas Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(3 days after company formation)
Appointment Duration1 year, 11 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMs Andrea Tomassetti
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMr Brenton Kuss
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
London
SW1Y 6QY
Secretary NameAndrea Tomassetti
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 King Street
London
SW1Y 6QY
Director NameMr Nicholas Robin Thomas Penn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 April 2016)
RoleAccountant
Country of ResidenceMalta
Correspondence Address23 King Street
London
SW1Y 6QY
Secretary NameMr Christopher Mark Darnell
StatusResigned
Appointed14 April 2016(7 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 September 2016)
RoleCompany Director
Correspondence Address23 King Street
London
SW1Y 6QY

Location

Registered Address23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Crescat Ventures LTD
100.00%
Ordinary
1 at £1Brenton Kuss
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Christopher Mark Darnell as a secretary on 10 September 2016 (1 page)
23 September 2016Termination of appointment of Christopher Mark Darnell as a secretary on 10 September 2016 (1 page)
12 May 2016Re-registration of Memorandum and Articles (19 pages)
12 May 2016Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2016Re-registration from a public company to a private limited company (2 pages)
12 May 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
12 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 May 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2016Appointment of Mr Christopher Mark Darnell as a secretary on 14 April 2016 (2 pages)
11 May 2016Appointment of Mr Christopher Mark Darnell as a secretary on 14 April 2016 (2 pages)
11 May 2016Termination of appointment of Andrea Tomassetti as a secretary on 14 April 2016 (1 page)
11 May 2016Termination of appointment of Andrea Tomassetti as a secretary on 14 April 2016 (1 page)
10 May 2016Termination of appointment of Brenton Kuss as a director on 15 April 2016 (1 page)
10 May 2016Termination of appointment of Nicholas Robin Thomas Penn as a director on 26 April 2016 (1 page)
10 May 2016Termination of appointment of Brenton Kuss as a director on 15 April 2016 (1 page)
10 May 2016Termination of appointment of Nicholas Robin Thomas Penn as a director on 26 April 2016 (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(6 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(6 pages)
18 November 2015Company name changed africaic PLC\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
18 November 2015Company name changed africaic PLC\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
4 November 2015Appointment of Mr Nicholas Robin Thomas Penn as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Andrea Tomassetti as a director on 22 October 2015 (1 page)
4 November 2015Termination of appointment of Andrea Tomassetti as a director on 22 October 2015 (1 page)
4 November 2015Appointment of Mr Nicholas Robin Thomas Penn as a director on 4 November 2015 (2 pages)
15 October 2015Commence business and borrow (1 page)
15 October 2015Trading certificate for a public company (3 pages)
15 October 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
7 September 2015Appointment of Mr Matthew Nicholas Miller as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Matthew Nicholas Miller as a director on 7 September 2015 (2 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 50,000
(46 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 50,000
(46 pages)