Manchester
M11 3JE
Secretary Name | Mrs Abiola Adeyanju |
---|---|
Status | Closed |
Appointed | 01 April 2010(10 months after company formation) |
Appointment Duration | 9 years (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | 8 Havana Close Manchester M11 3JE |
Director Name | Mrs Abiola Adeyanju |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 16 April 2019) |
Role | Marketing And Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 8 Havana Close Manchester M11 3JE |
Director Name | Mr Ayoola Adeyanju |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Advertising |
Correspondence Address | 59 Aldermoor Close Openshaw Manchester M11 1GF |
Director Name | Miss Abiola Abass |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(8 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2010) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxon Field Close Tules Hill SW2 3UN |
Director Name | Miss Abiola Abass |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 March 2010) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxon Field Close Tules Hill SW2 3UN |
Registered Address | 8 Havana Close Manchester M11 3JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ayoola Adeyanju & Abiola Adeyanju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,857 |
Current Liabilities | £12,857 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (3 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 June 2017 | Notification of Ayoola Adeyanju as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Ayoola Adeyanju as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
19 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of Mrs Abiola Adeyanju as a director (2 pages) |
11 September 2012 | Appointment of Mrs Abiola Adeyanju as a director (2 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
20 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
18 September 2010 | Termination of appointment of Abiola Abass as a director (1 page) |
18 September 2010 | Termination of appointment of Abiola Abass as a director (1 page) |
18 September 2010 | Register inspection address has been changed (1 page) |
18 September 2010 | Register inspection address has been changed (1 page) |
18 September 2010 | Appointment of Mrs Abiola Adeyanju as a secretary (1 page) |
18 September 2010 | Appointment of Mrs Abiola Adeyanju as a secretary (1 page) |
18 September 2010 | Appointment of Mr Ayoola Adeyanju as a director (2 pages) |
18 September 2010 | Registered office address changed from 59 Aldermoor Close Openshaw Manchester M11 1GF United Kingdom on 18 September 2010 (1 page) |
18 September 2010 | Appointment of Mr Ayoola Adeyanju as a director (2 pages) |
18 September 2010 | Registered office address changed from 59 Aldermoor Close Openshaw Manchester M11 1GF United Kingdom on 18 September 2010 (1 page) |
25 February 2010 | Termination of appointment of Abiola Abass as a director (1 page) |
25 February 2010 | Termination of appointment of Abiola Abass as a director (1 page) |
24 February 2010 | Appointment of Miss Abiola Abass as a director (2 pages) |
24 February 2010 | Appointment of Miss Abiola Abass as a director (2 pages) |
24 February 2010 | Appointment of Miss Abiola Abass as a director (2 pages) |
24 February 2010 | Appointment of Miss Abiola Abass as a director (2 pages) |
23 February 2010 | Termination of appointment of Ayoola Adeyanju as a director (1 page) |
23 February 2010 | Termination of appointment of Ayoola Adeyanju as a director (1 page) |
2 June 2009 | Incorporation (13 pages) |
2 June 2009 | Incorporation (13 pages) |