Manchester
M2 3DE
Director Name | Dr Taohid Oladele Oshodi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Consultant Vascular Surgeon |
Country of Residence | England |
Correspondence Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
Registered Address | Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
7 at £1 | Taohid Oshodi 70.00% Ordinary |
---|---|
3 at £1 | Medinot Oshodi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291 |
Current Liabilities | £8,750 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Registered office address changed from Hall Liddy 12 st. John Street Manchester Greater Manchester M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 4 September 2019 (1 page) |
4 September 2019 | Director's details changed for Mrs Medinot Oshodi on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Taohid Oshodi on 4 September 2019 (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 March 2016 | Company name changed dmak oshodi LIMITED\certificate issued on 07/03/16
|
7 March 2016 | Company name changed dmak oshodi LIMITED\certificate issued on 07/03/16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 14 April 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 14 April 2012
|
28 March 2012 | Incorporation (22 pages) |
28 March 2012 | Incorporation (22 pages) |