Manchester
M8 8ES
Director Name | Mr Akinleke Ibiyode |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 21 September 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 December 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 21 Everside Drive Manchester M8 8ES |
Registered Address | 21 Everside Drive Manchester M8 8ES |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Adebola Ibiyode & Akinleke Ibiyode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55 |
Net Worth | £1,575 |
Cash | £45 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
1 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 October 2010 | Appointment of Mr Akinleke Ibiyode as a director (2 pages) |
21 October 2010 | Appointment of Mr Akinleke Ibiyode as a director (2 pages) |
21 October 2010 | Director's details changed for Adebola Ayoola on 21 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Adebola Ayoola on 21 September 2010 (2 pages) |
13 October 2010 | Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Company name changed dodai LIMITED\certificate issued on 22/10/09
|
28 September 2009 | Incorporation (20 pages) |
28 September 2009 | Incorporation (20 pages) |