Company NameAgoken Dynamic Consult Limited
Company StatusDissolved
Company Number08114859
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Gabriel Aloku
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleGeneral Consultancy
Country of ResidenceEngland
Correspondence Address8 Watermans Close
Manchester
M9 4QD
Secretary NameFadeke Aloku
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Watermans Close
Manchester
M9 4QD

Location

Registered Address16 Arran Street
Manchester
M40 9NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dr Gabriel Aloku
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 November 2015Registered office address changed from 8 Watermans Close Manchester M9 4QD to 16 Arran Street Manchester M40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 8 Watermans Close Manchester M9 4QD to 16 Arran Street Manchester M40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 8 Watermans Close Manchester M9 4QD to 16 Arran Street Manchester M40 9NN on 5 November 2015 (1 page)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Director's details changed for Dr Gabriel Aloku on 11 June 2014 (2 pages)
9 January 2015Registered office address changed from 27 Holmfield Avenue Manchester M9 4LG England to 8 Watermans Close Manchester M9 4QD on 9 January 2015 (1 page)
9 January 2015Director's details changed for Dr Gabriel Aloku on 11 June 2014 (2 pages)
9 January 2015Secretary's details changed for Fadeke Aloku on 11 June 2014 (1 page)
9 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Registered office address changed from 27 Holmfield Avenue Manchester M9 4LG England to 8 Watermans Close Manchester M9 4QD on 9 January 2015 (1 page)
9 January 2015Secretary's details changed for Fadeke Aloku on 11 June 2014 (1 page)
9 January 2015Registered office address changed from 27 Holmfield Avenue Manchester M9 4LG England to 8 Watermans Close Manchester M9 4QD on 9 January 2015 (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Accounts for a dormant company made up to 6 July 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 6 July 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 6 July 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
21 June 2012Incorporation (37 pages)
21 June 2012Incorporation (37 pages)