Sale
Cheshire
M33 4WF
Director Name | Zioness-Amaka Georgina Curry |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 February 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Director Name | Prof Charles Odita Egbu |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Director Name | Omoruyi Osamogie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Director Name | Anthony Otabor Usiomwantaifo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Secretary Name | Anthony Otabor Usiomwantaifo |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Mr Ayoola Nuhurudeen Apampa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Heathside Road Manchester Greater Manchester M20 4XH |
Director Name | Adama Danesi Yusuf |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Secretary Name | Babatunde Modupe-Ojo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | 1 Croxton Close Sale Cheshire M33 4WF |
Registered Address | 1 Croxton Close Sale Cheshire M33 4WF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
1 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 June 2018 | Withdrawal of a person with significant control statement on 30 June 2018 (2 pages) |
30 June 2018 | Termination of appointment of Anthony Otabor Usiomwantaifo as a director on 14 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
18 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
25 February 2014 | Termination of appointment of Ayoola Apampa as a director (1 page) |
25 February 2014 | Termination of appointment of Omoruyi Osamogie as a director (1 page) |
25 February 2014 | Termination of appointment of Omoruyi Osamogie as a director (1 page) |
25 February 2014 | Termination of appointment of Ayoola Apampa as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 May 2013 | Annual return made up to 19 May 2013 no member list (6 pages) |
19 May 2013 | Annual return made up to 19 May 2013 no member list (6 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Termination of appointment of Adama Yusuf as a director (1 page) |
4 February 2013 | Termination of appointment of Adama Yusuf as a director (1 page) |
15 August 2012 | Termination of appointment of Babatunde Modupe-Ojo as a secretary (1 page) |
15 August 2012 | Termination of appointment of Babatunde Modupe-Ojo as a secretary (1 page) |
22 July 2012 | Annual return made up to 19 May 2012 no member list (8 pages) |
22 July 2012 | Annual return made up to 19 May 2012 no member list (8 pages) |
26 June 2012 | Appointment of Zioness-Amaka Georgina Curry as a director (3 pages) |
26 June 2012 | Appointment of Professor Charles Odita Egbu as a director (3 pages) |
26 June 2012 | Appointment of Professor Charles Odita Egbu as a director (3 pages) |
26 June 2012 | Appointment of Adama Danesi Yusuf as a director (3 pages) |
26 June 2012 | Appointment of Adama Danesi Yusuf as a director (3 pages) |
26 June 2012 | Appointment of Zioness-Amaka Georgina Curry as a director (3 pages) |
26 June 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 26 June 2012 (2 pages) |
26 June 2012 | Appointment of Babatunde Modupe-Ojo as a secretary (3 pages) |
26 June 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 26 June 2012 (2 pages) |
26 June 2012 | Appointment of Babatunde Modupe-Ojo as a secretary (3 pages) |
25 June 2012 | Appointment of Ayooga Nuhurudeen Apampa as a director (3 pages) |
25 June 2012 | Appointment of Ayooga Nuhurudeen Apampa as a director (3 pages) |
25 June 2012 | Termination of appointment of Anthony Usiomwantaifo as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Anthony Usiomwantaifo as a secretary (2 pages) |
25 May 2011 | Registered office address changed from 327 Abbey Hey Lane Gorton Manchester Lancashire M18 8RH England on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 327 Abbey Hey Lane Gorton Manchester Lancashire M18 8RH England on 25 May 2011 (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|