Bolton
Lancashire
BL3 6DE
Director Name | Sam Sonibare |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | Prominence 226 Seven Sisters Road London N4 3GG |
Secretary Name | Sarah Sonibare |
---|---|
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Prominence House Park Hill Street Bolton Lancashire BL1 4AR |
Director Name | Ye Tiam |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 18 August 2013) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Prominence House Park Hill Street Bolton Lancashire BL1 4AR |
Director Name | Mr Sam Sonibare |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 September 2013) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | Prominence House Park Hill Street Bolton Lancashire BL1 4AR |
Registered Address | 5 Unit 5 Thynne Street Bolton Lancashire BL3 6DE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £370 |
Cash | £596 |
Current Liabilities | £5,926 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Termination of appointment of Sarah Sonibare as a secretary on 10 November 2012 (1 page) |
8 October 2014 | Registered office address changed from Prominence House Park Hill Street Bolton Lancashire BL1 4AR to 5 Unit 5 Thynne Street Bolton Lancashire BL3 6DE on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Sarah Sonibare as a secretary on 10 November 2012 (1 page) |
8 October 2014 | Registered office address changed from Prominence House Park Hill Street Bolton Lancashire BL1 4AR to 5 Unit 5 Thynne Street Bolton Lancashire BL3 6DE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Prominence House Park Hill Street Bolton Lancashire BL1 4AR to 5 Unit 5 Thynne Street Bolton Lancashire BL3 6DE on 8 October 2014 (1 page) |
25 July 2014 | Annual return made up to 26 June 2014 no member list (2 pages) |
25 July 2014 | Annual return made up to 26 June 2014 no member list (2 pages) |
24 July 2014 | Secretary's details changed for Sarah Sonibare on 15 September 2013 (1 page) |
24 July 2014 | Secretary's details changed for Sarah Sonibare on 15 September 2013 (1 page) |
24 July 2014 | Appointment of Mr Ye Tiam as a director on 30 April 2013 (2 pages) |
24 July 2014 | Termination of appointment of Sam Sonibare as a director on 14 September 2013 (1 page) |
24 July 2014 | Termination of appointment of Sam Sonibare as a director on 14 September 2013 (1 page) |
24 July 2014 | Appointment of Mr Ye Tiam as a director on 30 April 2013 (2 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Termination of appointment of Ye Tiam as a director (1 page) |
11 November 2013 | Termination of appointment of Ye Tiam as a director (1 page) |
20 October 2013 | Appointment of Mr Sam Sonibare as a director (2 pages) |
20 October 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
20 October 2013 | Appointment of Mr Sam Sonibare as a director (2 pages) |
20 October 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
24 July 2013 | Registered office address changed from Unit 5 Orlando Works Thynne Street Bolton Lancashire BL3 6DE United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Unit 5 Orlando Works Thynne Street Bolton Lancashire BL3 6DE United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
18 September 2012 | Appointment of Ye Tiam as a director (2 pages) |
18 September 2012 | Appointment of Ye Tiam as a director (2 pages) |
18 September 2012 | Registered office address changed from 102 Settle Street Bolton Lancashire BL3 3DN on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 102 Settle Street Bolton Lancashire BL3 3DN on 18 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Sam Sonibare as a director (1 page) |
17 September 2012 | Termination of appointment of Sam Sonibare as a director (1 page) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|