Company NameAfrican Development Partners Limited
Company StatusDissolved
Company Number10433314
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gavin Ewen Gemmill Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Andrew Scott Thorburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMs Yu Helen Hai
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2017)
RoleCeo Of Made In Africa Initiative
Country of ResidenceChina
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 November 2017Termination of appointment of Yu Helen Hai as a director on 1 October 2017 (2 pages)
10 November 2017Termination of appointment of Yu Helen Hai as a director on 1 October 2017 (2 pages)
27 October 2017Notification of Yu Helen Hai as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of Yu Helen Hai as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
9 August 2017Director's details changed for Mr Andrew Scott Thorburn on 11 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Andrew Scott Thorburn on 11 July 2017 (2 pages)
5 August 2017Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Notification of Yu Helen Hai as a person with significant control on 5 July 2017 (2 pages)
5 August 2017Notification of Yu Helen Hai as a person with significant control on 5 July 2017 (2 pages)
5 August 2017Notification of Andrew Scott Thorburn as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Notification of Andrew Scott Thorburn as a person with significant control on 5 August 2017 (2 pages)
5 August 2017Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 5 August 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 21 June 2017 (2 pages)
7 July 2017Change of details for Mr Gavin Ewen Gemmill Jones as a person with significant control on 21 June 2017 (2 pages)
6 July 2017Notification of Gavin Jones as a person with significant control on 18 October 2016 (2 pages)
6 July 2017Notification of Gavin Jones as a person with significant control on 18 October 2016 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 18,000
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 18,000
(3 pages)
20 April 2017Director's details changed for Mr Gavin Ewen Gemmill Jones on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Gavin Ewen Gemmill Jones on 20 April 2017 (2 pages)
17 March 2017Appointment of Ms Yu Helen Hai as a director on 1 February 2017 (2 pages)
17 March 2017Appointment of Ms Yu Helen Hai as a director on 1 February 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Scott Thorburn as a director on 1 February 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Scott Thorburn as a director on 1 February 2017 (2 pages)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
(27 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
(27 pages)