African Slavery Remembrance Ltd was formally closed on 2018-10-02.
African Slavery Remembrance was a private limited company that was located at 23 Coombe Road, London, CR0 1BD, ENGLAND. Its full net worth was valued to be approximately 1500 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2016-04-20) was run by 1 director.
Director Shezal L. who was appointed on 20 April 2016.
The company was classified as "cultural education" (85520).
As stated in the Companies House database, there was a name alteration on 2017-11-09, their previous name was Slavery Remembrance.
The latest confirmation statement was sent on 2017-04-19 and last time the annual accounts were sent was on 30 April 2018.
African Slavery Remembrance Ltd Address / Contact
Office Address
23 Coombe Road
Town
London
Post code
CR0 1BD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10136516
Date of Incorporation
Wed, 20th Apr 2016
Date of Dissolution
Tue, 2nd Oct 2018
Industry
Cultural education
End of financial Year
30th April
Company age
2 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Thu, 3rd May 2018
Last confirmation statement dated
Wed, 19th Apr 2017
Company staff
Shezal L.
Position: Director
Appointed: 20 April 2016
People with significant control
Rise Up Group Ltd
23 Coombe Road, Croydon, CR0 1BD, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
Companies House
Registration number
10629960
Notified on
1 March 2017
Nature of control:
75,01-100% shares
Company previous names
Slavery Remembrance
November 9, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
Net Worth
1 500
Balance Sheet
Cash Bank In Hand
300
Current Assets
1 500
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, July 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, July 2018
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 30th April 2018
filed on: 2nd, July 2018
accounts
Free Download
(6 pages)
AA
Micro company accounts made up to 30th April 2017
filed on: 22nd, January 2018
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 9th November 2017
filed on: 9th, November 2017
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 19th April 2017
filed on: 26th, April 2017
confirmation statement
Free Download
(6 pages)
AD01
Address change date: 3rd April 2017. New Address: 23 Coombe Road London CR0 1BD. Previous address: 47 Towpath Way Croydon CR0 6BW United Kingdom
filed on: 3rd, April 2017
address
Free Download
(1 page)
CH01
On 20th March 2017 director's details were changed
filed on: 3rd, April 2017
officers
Free Download
(2 pages)
AD01
Address change date: 19th May 2016. New Address: 47 Towpath Way Croydon CR0 6BW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 19th, May 2016
address
Free Download
(1 page)
CH01
On 19th May 2016 director's details were changed
filed on: 19th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.