Manchester
M40 3NX
Secretary Name | Dami Ashiru |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Manager |
Correspondence Address | 172 The Fairway Manchester M40 3NX |
Director Name | Ajaguna Adebola |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Leighsanne Court Mewburn Road Banbury Oxon OX16 9NZ |
Director Name | Olufemi Adewunmi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Leighsanne Court Mewburn Road Banbury Oxon OX16 9NZ |
Secretary Name | Olufemi Adewunmi |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Leighsanne Court Mewburn Road Banbury Oxon OX16 9NZ |
Secretary Name | Mark Ogunwale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 14 Cheviot Road Luton Bedfordshire LU3 3DQ |
Website | www.giraffenet.com |
---|
Registered Address | 30 Isaac Close Salford M5 4GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ashiru Abidemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,600 |
Gross Profit | £49,775 |
Net Worth | -£470 |
Cash | £72 |
Current Liabilities | £5,665 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 February 2018 | Registered office address changed from 329 Sandy Lane Droylsden Manchester M43 7JU to 30 Isaac Close Salford M5 4GL on 26 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
7 March 2016 | Secretary's details changed for Abi Ashiru on 18 December 2015 (1 page) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Secretary's details changed for Abi Ashiru on 18 December 2015 (1 page) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
19 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
29 June 2015 | Director's details changed for Ashiru Abidemi on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Ashiru Abidemi on 29 June 2015 (2 pages) |
28 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
31 March 2014 | Registered office address changed from 172 the Fairway Manchester M40 3NX on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 172 the Fairway Manchester M40 3NX on 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
30 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Ashiru Abidemi on 25 February 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
26 February 2010 | Director's details changed for Ashiru Abidemi on 25 February 2010 (2 pages) |
4 March 2009 | Amended accounts made up to 29 February 2008 (11 pages) |
4 March 2009 | Amended accounts made up to 29 February 2008 (11 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
30 August 2006 | Amended accounts made up to 28 February 2005 (11 pages) |
30 August 2006 | Amended accounts made up to 28 February 2005 (11 pages) |
3 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 4 leighsanne court, mewburn road banbury oxon OX16 9NZ (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 4 leighsanne court, mewburn road banbury oxon OX16 9NZ (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
14 February 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | Location of register of members (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | Location of register of members (1 page) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 10/02/04; full list of members (8 pages) |
18 May 2004 | Return made up to 10/02/04; full list of members (8 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (13 pages) |
10 February 2003 | Incorporation (13 pages) |