Company NameAfrica Broadcasting Company International (Abci)
Company StatusDissolved
Company NumberSC378160
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 2010(14 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesRadio Kilimanjaro and Radio And Tv Kilimanjaro

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Beltus Ojong Etchu
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMr Festus Olatunde Ogunmola
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(2 years, 2 months after company formation)
Appointment Duration7 years (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameDr Ernest Minan Abel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTanzanian
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleNot Applicable
Country of ResidenceScotland
Correspondence Address2nd Floor 92 Commerce Street
Glasgow
G5 8DG
Scotland
Director NameMr Guy Ngansi Deyap
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMr Beltus Ojong Etchu
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address50 Kennishead Avenue
Thornliebank
Glasgow
G46 8RH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr George Tah Meh
Date of BirthMay 1973 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMr Gift Amu-Logotse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 July 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Director NameMr Chimezie Umeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed25 July 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2010(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address300 Broomloan Road
Glasgow
G51 2JQ
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£2,225
Current Liabilities£2,119

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 7 May 2016 no member list (3 pages)
20 May 2016Annual return made up to 7 May 2016 no member list (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 7 May 2015 no member list (3 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (3 pages)
4 June 2015Annual return made up to 7 May 2015 no member list (3 pages)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 April 2015Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page)
1 April 2015Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page)
1 April 2015Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
4 March 2015Company name changed radio and tv kilimanjaro\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(5 pages)
4 March 2015Company name changed radio and tv kilimanjaro\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(5 pages)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
18 June 2014Annual return made up to 7 May 2014 no member list (3 pages)
18 June 2014Annual return made up to 7 May 2014 no member list (3 pages)
18 June 2014Annual return made up to 7 May 2014 no member list (3 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 7 May 2013 no member list (3 pages)
17 May 2013Annual return made up to 7 May 2013 no member list (3 pages)
17 May 2013Annual return made up to 7 May 2013 no member list (3 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 July 2012Termination of appointment of Gift Amu-Logotse as a director (1 page)
25 July 2012Appointment of Mr Chimezie Umeh as a director (2 pages)
25 July 2012Termination of appointment of Gift Amu-Logotse as a director (1 page)
25 July 2012Appointment of Mr Chimezie Umeh as a director (2 pages)
5 July 2012Appointment of Mr Festus Olatunde Ogunmola as a director (2 pages)
5 July 2012Appointment of Mr Festus Olatunde Ogunmola as a director (2 pages)
1 June 2012Appointment of Mr Gift Amu-Logotse as a director (2 pages)
1 June 2012Appointment of Mr Gift Amu-Logotse as a director (2 pages)
31 May 2012Termination of appointment of Guy Deyap as a director (1 page)
31 May 2012Termination of appointment of Guy Deyap as a director (1 page)
14 May 2012Annual return made up to 7 May 2012 no member list (3 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (3 pages)
14 May 2012Annual return made up to 7 May 2012 no member list (3 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Appointment of Mr Beltus Ojong Etchu as a director (2 pages)
20 September 2011Appointment of Mr Beltus Ojong Etchu as a director (2 pages)
19 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(4 pages)
19 July 2011Company name changed radio kilimanjaro\certificate issued on 19/07/11
  • CONNOT ‐
(3 pages)
19 July 2011Company name changed radio kilimanjaro\certificate issued on 19/07/11
  • CONNOT ‐
(3 pages)
19 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(4 pages)
9 June 2011Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page)
9 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
9 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
9 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
9 June 2011Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page)
9 June 2011Termination of appointment of George Meh as a director (1 page)
9 June 2011Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page)
9 June 2011Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page)
9 June 2011Termination of appointment of George Meh as a director (1 page)
27 October 2010Termination of appointment of Ernest Minan Abel as a director (1 page)
27 October 2010Termination of appointment of Beltus Etchu as a director (1 page)
27 October 2010Termination of appointment of Beltus Etchu as a director (1 page)
27 October 2010Appointment of Mr George Tah Meh as a director (2 pages)
27 October 2010Termination of appointment of Ernest Minan Abel as a director (1 page)
27 October 2010Appointment of Mr George Tah Meh as a director (2 pages)
20 August 2010Appointment of Mr Beltus Ojong Etchu as a director (2 pages)
20 August 2010Appointment of Mr Beltus Ojong Etchu as a director (2 pages)
4 August 2010Appointment of Dr Ernest Minan Abel as a director (2 pages)
4 August 2010Appointment of Dr Ernest Minan Abel as a director (2 pages)
5 July 2010Appointment of Mr Guy Ngansi Deyap as a director (2 pages)
5 July 2010Appointment of Mr Guy Ngansi Deyap as a director (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 May 2010Incorporation (29 pages)
7 May 2010Incorporation (29 pages)