10-12 Mount Street
Manchester
M2 5NT
Director Name | Mr Oluwaseun Olufemi Oyefeso |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Oluwaseun Olufemi Oyefeso |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | The Lexicon 2nd Floor 10-12 Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5k at £1 | Eyitayo A. Olatunde 50.00% Ordinary |
---|---|
5k at £1 | Oluwaseun Oyefeso 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,868 |
Cash | £714 |
Current Liabilities | £44,841 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 4 February 2015 (1 page) |
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 October 2014 | Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 4 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 4 October 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 January 2014 | Registered office address changed from Hub Westminster 1St Floor. New Zealand House 80, Haymarket London SW1Y 4TE on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Hub Westminster 1St Floor. New Zealand House 80, Haymarket London SW1Y 4TE on 6 January 2014 (1 page) |
5 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
26 July 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
19 November 2012 | Registered office address changed from C/O Seun Oyefeso 2 Robart House Lodge Lane Finchley London N12 8JN England on 19 November 2012 (1 page) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 12 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from C/O Tayo Olatunde Hub Westminster 1St Floor . New Zealand House Haymarket London SW1Y 4TE England on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from C/O Tayo Olatunde Hub Westminster 1St Floor . New Zealand House Haymarket London SW1Y 4TE England on 9 November 2012 (1 page) |
24 February 2012 | Termination of appointment of Oluwaseun Oyefeso as a director (1 page) |
24 February 2012 | Appointment of Mr Oluwaseun Olufemi Oyefeso as a director (2 pages) |
23 February 2012 | Director's details changed for Mr Seun Oyefeso on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Tayo Olatunde on 23 February 2012 (2 pages) |
1 November 2011 | Incorporation
|