Company NameGIDI Tech And Vision, UK Ltd
DirectorsKwasi Owiredu Oppong and Olubunmi Alaka Bernard
Company StatusActive
Company Number11418269
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Kwasi Owiredu Oppong
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleTech And Media Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
Old Street
London
EC1V 2NX
Director NameMr Olubunmi Alaka Bernard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleTech And Media
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Rd
Old Street
London
EC1V 2NX

Location

Registered Address27 Edward Avenue
London
E4 9DN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Notification of Olubunmi Alaka Bernard as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
2 June 2019Cessation of Stephanie Owiredu Oppong as a person with significant control on 15 June 2018 (1 page)
24 May 2019Director's details changed for Mr Olubunmi Alaka Bernard on 22 May 2019 (2 pages)
24 May 2019Change of details for Miss Stephanie Owiredu Oppong as a person with significant control on 22 May 2019 (2 pages)
24 May 2019Registered office address changed from 27 Edward Avenue London E4 9DN England to Kemp House, 152 - 160 City Road Old Street London EC1V 2NX on 24 May 2019 (1 page)
24 May 2019Director's details changed for Mr Kwasi Owiredu Oppong on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Olubunmi Alaka Bernard on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Kwasi Owiredu Oppong on 22 May 2019 (2 pages)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)