Manchester
Lancashire
M3 1FB
Director Name | Dr John Yahaya Osammor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 08 April 2014) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | First Floor 296 Bury New Road Salford M7 2YJ |
Director Name | Mr Bol Christopher Abraham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 369 Charlestown Road Manchester Lancashire M9 7BS |
Secretary Name | Mrs Nadine Ferna Abraham |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Blueberry Avenue Manchester M40 0GE |
Director Name | Mr Olufemi Sunday Oderinde |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 February 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melbourne Street Moston Greater Manchester M9 4EH |
Director Name | Dr Chinagorom Eric Irozuru |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 7-9 Blackfriars Road Salford Manchester Greater Manchester M3 7AG |
Director Name | Dr John Yahaya Osammor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2013) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 47 Denison Road Manchester Greater Manchester M14 5LZ |
Director Name | Mrs Nadine Ferna Abraham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Blueberry Avenue New Moston Manchester Greater Manchester M40 0GE |
Director Name | Mr Oluwaseun Abraham Madojutimi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2013) |
Role | Business And Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stovell Road Moston Manchester Greater Manchester M40 9LL |
Director Name | Mr Oluwaseun Abraham Madojutimi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2013) |
Role | Business And Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stovell Road Moston Manchester Greater Manchester M40 9LL |
Website | zipprosystem.com/ |
---|
Registered Address | First Floor 296 Bury New Road Salford M7 2YJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
100 at £1 | Bol Christopher Abraham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,173 |
Cash | £663 |
Current Liabilities | £156,923 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 August 2013 | Appointment of Mr John Yahaya Osammor as a director (2 pages) |
15 August 2013 | Appointment of Mr John Yahaya Osammor as a director on 14 August 2013 (2 pages) |
24 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 June 2013 | Termination of appointment of John Osammor as a director (1 page) |
21 June 2013 | Termination of appointment of Oluwaseun Madojutimi as a director (1 page) |
21 June 2013 | Registered office address changed from Office 4 153 Great Ducie Street Manchester M3 1FB United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Office 4 153 Great Ducie Street Manchester M3 1FB United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Oluwaseun Abraham Madojutimi as a director on 1 April 2013 (1 page) |
21 June 2013 | Termination of appointment of John Yahaya Osammor as a director on 1 April 2013 (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (2 pages) |
21 February 2013 | Application to strike the company off the register (2 pages) |
9 January 2013 | Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page) |
10 October 2012 | Registered office address changed from Office 4 153 Great Ducie Street Machester Lancashire M3 1FB England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Office 4 153 Great Ducie Street Machester Lancashire M3 1FB England on 10 October 2012 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 April 2012 | Termination of appointment of Olufemi Oderinde as a director (1 page) |
25 April 2012 | Termination of appointment of Olufemi Sunday Oderinde as a director on 25 March 2012 (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Nadine Abraham as a director (1 page) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Termination of appointment of Chinagorom Irozuru as a director (1 page) |
19 April 2012 | Termination of appointment of Chinagorom Eric Irozuru as a director on 18 April 2012 (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
19 April 2012 | Director's details changed for Mr Olufemi Sunday Oderinde on 18 April 2012 (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
19 April 2012 | Director's details changed for Mr Olufemi Sunday Oderinde on 18 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Termination of appointment of Nadine Ferna Abraham as a director on 18 April 2012 (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
21 November 2011 | Appointment of Mr Bol Christopher Abraham as a director on 1 July 2011 (2 pages) |
21 November 2011 | Appointment of Mr Bol Christopher Abraham as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AG England on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AG England on 11 August 2011 (1 page) |
12 April 2011 | Termination of appointment of a director (1 page) |
12 April 2011 | Director's details changed (3 pages) |
12 April 2011 | Director's details changed (3 pages) |
12 April 2011 | Director's details changed for Mr Oluwaseun Abraham Madojutimi on 11 April 2011 (3 pages) |
12 April 2011 | Termination of appointment of a director (1 page) |
12 April 2011 | Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages) |
12 April 2011 | Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Oluwaseun Abraham Madojutimi on 11 April 2011 (3 pages) |
8 April 2011 | Appointment of Mrs Nadine Ferna Abraham as a director (2 pages) |
8 April 2011 | Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page) |
8 April 2011 | Appointment of Mrs Nadine Ferna Abraham as a director (2 pages) |
8 April 2011 | Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page) |
8 April 2011 | Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page) |
8 April 2011 | Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page) |
7 April 2011 | Appointment of Dr. John Yahaya Osammor as a director (2 pages) |
7 April 2011 | Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Dr. John Yahaya Osammor as a director (2 pages) |
7 April 2011 | Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page) |
4 April 2011 | Appointment of Dr. Chinagorom Eric Irozuru as a director (2 pages) |
4 April 2011 | Appointment of Dr. Chinagorom Eric Irozuru as a director (2 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Registered office address changed from C/O Mr B C Abraham 2 North Western Street Levenshulme Manchester Lancashire M19 3NY England on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from C/O Mr B C Abraham 2 North Western Street Levenshulme Manchester Lancashire M19 3NY England on 24 November 2010 (1 page) |
22 November 2010 | Termination of appointment of Bol Abraham as a director (2 pages) |
22 November 2010 | Termination of appointment of Bol Abraham as a director (2 pages) |
19 November 2010 | Appointment of a director (2 pages) |
19 November 2010 | Appointment of a director (2 pages) |
5 November 2010 | Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages) |
5 November 2010 | Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 August 2010 | Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Bol Christopher Abraham on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Bol Christopher Abraham on 18 February 2010 (2 pages) |
27 January 2010 | Registered office address changed from Mr B C Abraham 89 Blueberry Avenue New Moston Manchester Greater Manchester M40 0GE on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Mr B C Abraham 89 Blueberry Avenue New Moston Manchester Greater Manchester M40 0GE on 27 January 2010 (1 page) |
13 January 2010 | Termination of appointment of a director (1 page) |
13 January 2010 | Termination of appointment of a director (1 page) |
30 November 2009 | Appointment of a director (2 pages) |
30 November 2009 | Termination of appointment of Nadine Abraham as a secretary (1 page) |
30 November 2009 | Termination of appointment of Nadine Abraham as a secretary (1 page) |
30 November 2009 | Appointment of a director (2 pages) |
4 February 2009 | Director appointed mr olufemi sunday oderinde (1 page) |
4 February 2009 | Director appointed mr olufemi sunday oderinde (1 page) |
21 January 2009 | Incorporation (16 pages) |
21 January 2009 | Incorporation (16 pages) |