Company NameAnd Management Limited
Company StatusDissolved
Company Number05809115
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Donkor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGhanaian
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
47 Arkwright Road, Hampstead
London
NW3 6BJ
Secretary NameAaron Amon-Kotey
NationalityGhanaian
StatusClosed
Appointed29 August 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address3 Goldsmith Road
Acton
London
W3 6PX
Secretary NameAGK Secretarial Ltd (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered AddressBarat House 116-118 Finchley Road
Hampstead
London
NE3 5HT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands

Financials

Year2014
Turnover£65,336
Gross Profit£31,669
Net Worth£7,531
Cash£949
Current Liabilities£9,876

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Appointment Terminated Secretary agk secretarial LTD (1 page)
23 January 2009Appointment terminated secretary agk secretarial LTD (1 page)
23 January 2009Registered office changed on 23/01/2009 from 16 frognal parade finchley road london NW3 5HH (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 16 frognal parade finchley road london NW3 5HH (2 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 January 2009Return made up to 08/05/08; full list of members (6 pages)
20 January 2009Return made up to 08/05/08; full list of members (6 pages)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Total exemption full accounts made up to 31 May 2007 (7 pages)
15 January 2009Total exemption full accounts made up to 31 May 2007 (7 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2008Return made up to 08/05/07; full list of members (6 pages)
2 February 2008Return made up to 08/05/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/08
(6 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 May 2006Incorporation (14 pages)
8 May 2006Incorporation (14 pages)