Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Africa Empowered
Africa Empowered is a dissolved company incorporated on 25 June 2013 with the registered office located in Ballymena, County Antrim. Africa Empowered was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 November 2018
(6 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI619071
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
12 years
Incorporated
25 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Africa Empowered
Contact
Update Details
Address
66 Doury Road
Ballymena
BT43 6JD
Northern Ireland
Same address for the past
8 years
Companies in BT43 6JD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Leslie Henry Adair
Director • PSC • Retired Teacher • British • Lives in Northern Ireland • Born in Sep 1952
Ms Marie Agnes Hamilton
Director • Retired Teacher • British • Lives in UK • Born in Jan 1952
Mr David Hamilton
Director • Managing Director (Constructio • British • Lives in Northern Ireland • Born in May 1951
Elizabeth Evelyn Adair
Director • Retired Nurse • British • Lives in UK • Born in May 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
WHWR Ltd
Mr David Hamilton and Ms Marie Agnes Hamilton are mutual people.
Active
Martin & Hamilton Limited
Mr David Hamilton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
£1.28K
Increased by £1.11K (+687%)
Turnover
£1.87K
Decreased by £10.49K (-85%)
Employees
Unreported
Same as previous period
Total Assets
£1.28K
Increased by £1.11K (+687%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.28K
Increased by £1.11K (+687%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 27 Nov 2018
Compulsory Strike-Off Suspended
7 Years Ago on 6 Oct 2018
Compulsory Gazette Notice
7 Years Ago on 11 Sep 2018
Full Accounts Submitted
7 Years Ago on 12 Mar 2018
Registered Address Changed
8 Years Ago on 20 Jul 2017
Leslie Henry Adair (PSC) Appointed
8 Years Ago on 19 Jul 2017
Elizabeth Evelyn Adair Details Changed
8 Years Ago on 19 Jul 2017
Leslie Henry Adair Details Changed
8 Years Ago on 28 Jun 2017
Confirmation Submitted
8 Years Ago on 28 Jun 2017
Full Accounts Submitted
9 Years Ago on 1 Sep 2016
Get Alerts
Get Credit Report
Discover Africa Empowered's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Nov 2018
Compulsory strike-off action has been suspended
Submitted on 6 Oct 2018
First Gazette notice for compulsory strike-off
Submitted on 11 Sep 2018
Total exemption full accounts made up to 30 June 2017
Submitted on 12 Mar 2018
Registered office address changed from 52 Cameron Park Ballymena Antrim BT42 1QJ to 66 Doury Road Ballymena BT43 6JD on 20 July 2017
Submitted on 20 Jul 2017
Director's details changed for Elizabeth Evelyn Adair on 19 July 2017
Submitted on 20 Jul 2017
Notification of Leslie Henry Adair as a person with significant control on 19 July 2017
Submitted on 20 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
Submitted on 28 Jun 2017
Director's details changed for Leslie Henry Adair on 28 June 2017
Submitted on 28 Jun 2017
Total exemption full accounts made up to 30 June 2016
Submitted on 1 Sep 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs