Middleton
Manchester
M24 4PA
Secretary Name | Ms Maltina Celna |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Severne Road Birmingham B27 7HJ |
Director Name | Mr Tolutope Joshua Ajibote |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2018) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Armitage Close Middleton Manchester M24 4PA |
Registered Address | 6 Armitage Close Middleton Manchester M24 4PA |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
100 at £0.01 | Femi David Owolabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,012 |
Cash | £6,173 |
Current Liabilities | £2,211 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2022 (overdue) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 December 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 September 2018 | Termination of appointment of Tolutope Joshua Ajibote as a director on 12 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Registered office address changed from 41 Penrhyn Avenue Middleton Manchester M24 1FP United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 41 Penrhyn Avenue Middleton Manchester M24 1FP United Kingdom on 11 July 2013 (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr. Femi David Owolabi on 12 January 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr. Femi David Owolabi on 12 January 2013 (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 November 2012 | Appointment of Mr Tolutope Joshua Ajibote as a director (2 pages) |
5 November 2012 | Appointment of Mr Tolutope Joshua Ajibote as a director (2 pages) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page) |
5 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Registered office address changed from C/O 41 Penrhyn Avenue Po Box Middleton 41 Penrhyn Avenue Middleton Manchester Greater Manchester M24 1FP United Kingdom on 5 June 2012 (1 page) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Termination of appointment of Maltina Celna as a secretary (1 page) |
20 March 2012 | Termination of appointment of Maltina Celna as a secretary (1 page) |
15 February 2012 | Registered office address changed from 18 Ellenbrook Close Wst Gorton Manchester Greater Manchester M12 5PB England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 18 Ellenbrook Close Wst Gorton Manchester Greater Manchester M12 5PB England on 15 February 2012 (1 page) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Incorporation (12 pages) |
1 June 2010 | Incorporation (12 pages) |