Company NamePropag8 Limited
Company StatusDissolved
Company Number06921779
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ayoola Adeyanju
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed01 April 2010(10 months after company formation)
Appointment Duration9 years (closed 16 April 2019)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address8 Havana Close
Manchester
M11 3JE
Secretary NameMrs Abiola Adeyanju
StatusClosed
Appointed01 April 2010(10 months after company formation)
Appointment Duration9 years (closed 16 April 2019)
RoleCompany Director
Correspondence Address8 Havana Close
Manchester
M11 3JE
Director NameMrs Abiola Adeyanju
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 10 months after company formation)
Appointment Duration7 years (closed 16 April 2019)
RoleMarketing And Advertising
Country of ResidenceUnited Kingdom
Correspondence Address8 Havana Close
Manchester
M11 3JE
Director NameMr Ayoola Adeyanju
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleAdvertising
Correspondence Address59 Aldermoor Close
Openshaw
Manchester
M11 1GF
Director NameMiss Abiola Abass
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 February 2010)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxon Field Close
Tules Hill
SW2 3UN
Director NameMiss Abiola Abass
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 31 March 2010)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxon Field Close
Tules Hill
SW2 3UN

Location

Registered Address8 Havana Close
Manchester
M11 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ayoola Adeyanju & Abiola Adeyanju
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,857
Current Liabilities£12,857

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 June 2017Notification of Ayoola Adeyanju as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Ayoola Adeyanju as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
19 March 2016Registered office address changed from 42 Ketton Close Manchester M11 1NA England to 8 Havana Close Manchester M11 3JE on 19 March 2016 (1 page)
19 March 2016Registered office address changed from 42 Ketton Close Manchester M11 1NA England to 8 Havana Close Manchester M11 3JE on 19 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Registered office address changed from 59 Signal Drive Manchester M40 8NN to 42 Ketton Close Manchester M11 1NA on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 59 Signal Drive Manchester M40 8NN to 42 Ketton Close Manchester M11 1NA on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Registered office address changed from 59 Signal Drive Manchester M40 8NN to 42 Ketton Close Manchester M11 1NA on 2 July 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 September 2012Appointment of Mrs Abiola Adeyanju as a director (2 pages)
11 September 2012Appointment of Mrs Abiola Adeyanju as a director (2 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
19 October 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
18 September 2010Termination of appointment of Abiola Abass as a director (1 page)
18 September 2010Termination of appointment of Abiola Abass as a director (1 page)
18 September 2010Register inspection address has been changed (1 page)
18 September 2010Register inspection address has been changed (1 page)
18 September 2010Appointment of Mrs Abiola Adeyanju as a secretary (1 page)
18 September 2010Appointment of Mrs Abiola Adeyanju as a secretary (1 page)
18 September 2010Appointment of Mr Ayoola Adeyanju as a director (2 pages)
18 September 2010Registered office address changed from 59 Aldermoor Close Openshaw Manchester M11 1GF United Kingdom on 18 September 2010 (1 page)
18 September 2010Appointment of Mr Ayoola Adeyanju as a director (2 pages)
18 September 2010Registered office address changed from 59 Aldermoor Close Openshaw Manchester M11 1GF United Kingdom on 18 September 2010 (1 page)
25 February 2010Termination of appointment of Abiola Abass as a director (1 page)
25 February 2010Termination of appointment of Abiola Abass as a director (1 page)
24 February 2010Appointment of Miss Abiola Abass as a director (2 pages)
24 February 2010Appointment of Miss Abiola Abass as a director (2 pages)
24 February 2010Appointment of Miss Abiola Abass as a director (2 pages)
24 February 2010Appointment of Miss Abiola Abass as a director (2 pages)
23 February 2010Termination of appointment of Ayoola Adeyanju as a director (1 page)
23 February 2010Termination of appointment of Ayoola Adeyanju as a director (1 page)
2 June 2009Incorporation (13 pages)
2 June 2009Incorporation (13 pages)