Company NameEverythingafrican Ltd
Company StatusDissolved
Company Number08907113
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Name3 R Regenerate Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Phillip Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Larchwood Close
Heswall
Wirral
Merseyside
CH61 6YH
Wales
Secretary NameMrs Margaret Ann Walker
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMiss Elizabeth Mwansa Chisunka
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Gavin Paul Lythgoe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lingham Close
Moreton
Wirral
Merseyside
CH46 7UL
Wales
Director NameMr Jeffrey Albin Kozer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Martin Close
Irby
Wirral
Merseyside
CH61 0HP
Wales
Director NameMrs Margaret Ann Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Pensby Road
Heswall
Wirral
Merseyside
CH61 9NF
Wales

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Philip Harris
50.00%
Ordinary
20 at £1Jeffrey Albin Kozer
20.00%
Ordinary
20 at £1Margaret Ann Walker
20.00%
Ordinary
10 at £1Clint Agard
10.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 November 2017Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Appointment of Miss Elizabeth Mwansa Chisunka as a director on 1 September 2017 (2 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 August 2015Termination of appointment of Jeffrey Albin Kozer as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of Margaret Ann Walker as a director on 25 August 2015 (1 page)
28 August 2015Company name changed 3 r regenerate LTD\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
13 March 2014Termination of appointment of Gavin Lythgoe as a director (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)