Manchester
M1 7AY
Director Name | Mr Obinna John Nkeodi |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vale Drive Oldham OL9 6TH |
Secretary Name | Mrs Waite Carole Anne |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Vale Drive Oldham OL9 6TH |
Director Name | Mr Yomi Bremner Itsekure |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Yomi Bremner Itsekure |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 November 2011(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Simon Ying Hua Li |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Slawomir Eugeniusz Pyrzynski |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Terence Michael Holligan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Mr Obinna John Nkeodi |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Registered Address | 50 Granby Row Manchester M1 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ying Hua Simon Li 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
15 April 2024 | Confirmation statement made on 15 April 2024 with updates (4 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
23 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
21 April 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
6 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
22 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 January 2016 | Termination of appointment of Terence Michael Holligan as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Obinna John Nkeodi as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Terence Michael Holligan as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Obinna John Nkeodi as a director on 15 January 2016 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 May 2015 | Appointment of Mr Obinna John Nkeodi as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Obinna John Nkeodi as a director on 13 May 2015 (2 pages) |
11 June 2014 | Appointment of Mr Ying Hua Simon Li as a director (2 pages) |
11 June 2014 | Appointment of Mr Ying Hua Simon Li as a director (2 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (3 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Appointment of Mr Terence Michael Holligan as a director (2 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Appointment of Mr Terence Michael Holligan as a director (2 pages) |
7 March 2014 | Termination of appointment of Simon Li as a director (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (3 pages) |
7 March 2014 | Termination of appointment of Simon Li as a director (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Termination of appointment of Obinna Nkeodi as a director (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Termination of appointment of Obinna Nkeodi as a director (1 page) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Termination of appointment of Yomi Itsekure as a director (1 page) |
20 November 2012 | Termination of appointment of Slawomir Pyrzynski as a director (1 page) |
20 November 2012 | Termination of appointment of Slawomir Pyrzynski as a director (1 page) |
20 November 2012 | Termination of appointment of Yomi Itsekure as a director (1 page) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Company name changed african football connections LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed african football connections LIMITED\certificate issued on 24/07/12
|
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Appointment of Mr Slawomir Eugeniusz Pyrzynski as a director (2 pages) |
2 July 2012 | Appointment of Mr Slawomir Eugeniusz Pyrzynski as a director (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 June 2012 | Termination of appointment of Yomi Itsekure as a director (1 page) |
27 June 2012 | Termination of appointment of Yomi Itsekure as a director (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Company name changed african culture and education forum uk LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Company name changed african culture and education forum uk LIMITED\certificate issued on 15/11/11
|
9 November 2011 | Termination of appointment of Waite Carole Anne as a secretary (1 page) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Waite Carole Anne as a secretary (1 page) |
8 November 2011 | Appointment of Mr Yomi Bremner Itsekure as a director (2 pages) |
8 November 2011 | Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Mr Simon Ying Hua Li as a director (2 pages) |
8 November 2011 | Appointment of Mr Simon Ying Hua Li as a director (2 pages) |
8 November 2011 | Appointment of Mr Yomi Bremner Itsekure as a director (2 pages) |
8 November 2011 | Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Mr Simon Ying Hua Li as a director (2 pages) |
8 November 2011 | Termination of appointment of Waite Carole Anne as a secretary (1 page) |
8 November 2011 | Registered office address changed from 26 Vale Drive Oldham Lancashire OL9 6TH on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Mr Yomi Bremner Itsekure as a director (2 pages) |
8 November 2011 | Appointment of Mr Yomi Bremner Itsekure as a director (2 pages) |
8 November 2011 | Appointment of Mr Simon Ying Hua Li as a director (2 pages) |
8 November 2011 | Termination of appointment of Waite Carole Anne as a secretary (1 page) |
17 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Suit 308, Citibase, 40 Princess Street Manchester M1 6DE England on 3 December 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|