Manchester
M11 2AD
Director Name | Mr Godspower Obamwonyi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | The Venture 491 Mill Street Manchester M11 2AD |
Secretary Name | Mrs Yejide Obamwonyi |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Venture 491 Mill Street Manchester M11 2AD |
Registered Address | The Venture 491 Mill Street Manchester M11 2AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Godspower Obamwonyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942 |
Cash | £7,085 |
Current Liabilities | £5,627 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2018 | Dissolution deferment (1 page) |
6 November 2018 | Completion of winding up (1 page) |
13 March 2017 | Order of court to wind up (2 pages) |
13 March 2017 | Order of court to wind up (2 pages) |
3 October 2016 | Termination of appointment of Godspower Obamwonyi as a director on 8 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Christopher John Marsh as a director on 8 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Christopher John Marsh as a director on 8 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Godspower Obamwonyi as a director on 8 September 2016 (1 page) |
30 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 October 2013 | Termination of appointment of Yejide Obamwonyi as a secretary (1 page) |
10 October 2013 | Termination of appointment of Yejide Obamwonyi as a secretary (1 page) |
10 October 2013 | Termination of appointment of Yejide Obamwonyi as a secretary (1 page) |
10 October 2013 | Termination of appointment of Yejide Obamwonyi as a secretary (1 page) |
16 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 11 Abernant Close Beswick Manchester M11 3QJ United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 11 Abernant Close Beswick Manchester M11 3QJ United Kingdom on 18 February 2013 (1 page) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Incorporation (22 pages) |
6 May 2010 | Incorporation (22 pages) |