Company NameCKD African Food & Veg Wholesale Ltd
DirectorRobert Kwaku Donkor
Company StatusActive
Company Number12658819
CategoryPrivate Limited Company
Incorporation Date10 June 2020(3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Robert Kwaku Donkor
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Caxton Street North
London
E16 1JL
Director NameMr Charles Kyermanteng Donkor
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Caxton Street North
London
E16 1JL
Secretary NameMs Michelle Animah Donkoh
StatusResigned
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Correspondence Address8-9 Caxton Street North
London
E16 1JL

Location

Registered Address3 Fisher Close
Brookbys Walk
London
E9 6DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

13 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Change of details for Mr Robert Kwaku Donkor as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Change of details for Mr Robert Kwaku Donkor as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Michelle Animah Donkoh as a secretary on 1 March 2022 (1 page)
16 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
11 August 2021Termination of appointment of Charles Kyermanteng Donkor as a director on 10 August 2021 (1 page)
29 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
13 March 2021Registered office address changed from 8-9 Caxton Street North London E16 1JL England to 3 Fisher Close Brookbys Walk London E9 6DN on 13 March 2021 (1 page)
6 July 2020Secretary's details changed for Ms Michelle Animah Donkoh on 6 July 2020 (1 page)
10 June 2020Incorporation
Statement of capital on 2020-06-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)