AFRIKIKO LIMITED
WATERDALE

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07743362
Status Liquidation
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LYD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13 ; Statement of affairs with form 4.19. The most likely internet sites of AFRIKIKO LIMITED are www.afrikiko.co.uk, and www.afrikiko.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Afrikiko Limited is a Private Limited Company. The company registration number is 07743362. Afrikiko Limited has been working since 17 August 2011. The present status of the company is Liquidation. The registered address of Afrikiko Limited is The Offices of Silke Co Lyd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . KPAKPAH, Emmanuel Koku Dodzi is a Director of the company. Secretary COLEMAN, Michael Jason has been resigned. Director DORNOR, Daniel Dornoo has been resigned. Director DORNOR, Daniel Dornoo has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
KPAKPAH, Emmanuel Koku Dodzi
Appointed Date: 17 August 2011
61 years old

Resigned Directors

Secretary
COLEMAN, Michael Jason
Resigned: 08 May 2012
Appointed Date: 17 August 2011

Director
DORNOR, Daniel Dornoo
Resigned: 13 October 2016
Appointed Date: 01 March 2014
69 years old

Director
DORNOR, Daniel Dornoo
Resigned: 08 May 2012
Appointed Date: 17 August 2011
69 years old

Persons With Significant Control

Mr Emmanuel Koku Dodzi Kpakpah
Notified on: 19 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Daniel Dornoo Dornor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AFRIKIKO LIMITED Events

03 Jan 2017
Appointment of a voluntary liquidator
03 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13

03 Jan 2017
Statement of affairs with form 4.19
03 Jan 2017
Registered office address changed from 871 Old Kent Road London SE15 1NX to C/O the Offices of Silke & Co Lyd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 3 January 2017
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 15 more events
16 Sep 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1

01 Nov 2012
Annual return made up to 17 August 2012 with full list of shareholders
09 May 2012
Termination of appointment of Daniel Dornor as a director
09 May 2012
Termination of appointment of Michael Coleman as a secretary
17 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted