Withington
Manchester
M20 3BN
Director Name | Dr Oladokun Michael Olayinka |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 01 November 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Oladokun Michael Olayinka |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 909 Princess Road Manchester Lancashire M20 2ZF |
Director Name | Ricson Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Secretary Name | RSL Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Dr Oladokun Michael Olayinka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,855 |
Cash | £2,042 |
Current Liabilities | £97,356 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2022 | Application to strike the company off the register (1 page) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
2 April 2019 | Change of details for Dr Oladokum Michael Olayinka as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Oladokun Michael Olayinka as a director on 1 October 2009 (1 page) |
26 March 2018 | Appointment of Dr Oladokun Michael Olayinka as a director on 1 October 2009 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Secretary's details changed for Mr Oladokun Michael Olayinka on 13 April 2017 (1 page) |
18 April 2017 | Director's details changed (2 pages) |
18 April 2017 | Secretary's details changed for Mr Oladokun Michael Olayinka on 13 April 2017 (1 page) |
18 April 2017 | Director's details changed (2 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Mr Oluwaseun Olayinka on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 30/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/03/09; full list of members (3 pages) |
3 July 2009 | Director and secretary's change of particulars / oladokun olayinka / 29/03/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / oladokun olayinka / 29/03/2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 909 princess road manchester M20 2ZF (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 909 princess road manchester M20 2ZF (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 December 2008 | Secretary appointed mr oladokun micheal olayinka (1 page) |
12 December 2008 | Secretary appointed mr oladokun micheal olayinka (1 page) |
8 October 2008 | Appointment terminated secretary rsl company secretary (1 page) |
8 October 2008 | Appointment terminated secretary rsl company secretary (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
30 March 2007 | Incorporation (20 pages) |
30 March 2007 | Incorporation (20 pages) |