Company NameAssociation Of Democrats For Good Governance In Nigeria Limited
Company StatusDissolved
Company Number07641120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAnthony Effion Edem
Date of BirthApril 1955 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Director NameZioness-Amaka Georgina Curry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2012(11 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 18 February 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Director NameProf Charles Odita Egbu
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2012(11 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Director NameOmoruyi Osamogie
Date of BirthJune 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Director NameAnthony Otabor Usiomwantaifo
Date of BirthApril 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Secretary NameAnthony Otabor Usiomwantaifo
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMr Ayoola Nuhurudeen Apampa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Heathside Road
Manchester
Greater Manchester
M20 4XH
Director NameAdama Danesi Yusuf
Date of BirthJune 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed12 May 2012(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF
Secretary NameBabatunde Modupe-Ojo
NationalityBritish
StatusResigned
Appointed12 May 2012(11 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 14 August 2012)
RoleCompany Director
Correspondence Address1 Croxton Close
Sale
Cheshire
M33 4WF

Location

Registered Address1 Croxton Close
Sale
Cheshire
M33 4WF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
1 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 June 2018Withdrawal of a person with significant control statement on 30 June 2018 (2 pages)
30 June 2018Termination of appointment of Anthony Otabor Usiomwantaifo as a director on 14 June 2018 (1 page)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 no member list (5 pages)
24 May 2016Annual return made up to 19 May 2016 no member list (5 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
20 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
25 February 2014Termination of appointment of Ayoola Apampa as a director (1 page)
25 February 2014Termination of appointment of Omoruyi Osamogie as a director (1 page)
25 February 2014Termination of appointment of Omoruyi Osamogie as a director (1 page)
25 February 2014Termination of appointment of Ayoola Apampa as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 May 2013Annual return made up to 19 May 2013 no member list (6 pages)
19 May 2013Annual return made up to 19 May 2013 no member list (6 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Termination of appointment of Adama Yusuf as a director (1 page)
4 February 2013Termination of appointment of Adama Yusuf as a director (1 page)
15 August 2012Termination of appointment of Babatunde Modupe-Ojo as a secretary (1 page)
15 August 2012Termination of appointment of Babatunde Modupe-Ojo as a secretary (1 page)
22 July 2012Annual return made up to 19 May 2012 no member list (8 pages)
22 July 2012Annual return made up to 19 May 2012 no member list (8 pages)
26 June 2012Appointment of Zioness-Amaka Georgina Curry as a director (3 pages)
26 June 2012Appointment of Professor Charles Odita Egbu as a director (3 pages)
26 June 2012Appointment of Professor Charles Odita Egbu as a director (3 pages)
26 June 2012Appointment of Adama Danesi Yusuf as a director (3 pages)
26 June 2012Appointment of Adama Danesi Yusuf as a director (3 pages)
26 June 2012Appointment of Zioness-Amaka Georgina Curry as a director (3 pages)
26 June 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 26 June 2012 (2 pages)
26 June 2012Appointment of Babatunde Modupe-Ojo as a secretary (3 pages)
26 June 2012Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 26 June 2012 (2 pages)
26 June 2012Appointment of Babatunde Modupe-Ojo as a secretary (3 pages)
25 June 2012Appointment of Ayooga Nuhurudeen Apampa as a director (3 pages)
25 June 2012Appointment of Ayooga Nuhurudeen Apampa as a director (3 pages)
25 June 2012Termination of appointment of Anthony Usiomwantaifo as a secretary (2 pages)
25 June 2012Termination of appointment of Anthony Usiomwantaifo as a secretary (2 pages)
25 May 2011Registered office address changed from 327 Abbey Hey Lane Gorton Manchester Lancashire M18 8RH England on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 327 Abbey Hey Lane Gorton Manchester Lancashire M18 8RH England on 25 May 2011 (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)