Manchester
M14 7PL
Director Name | Mr Samuel Olali |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hollywood . Manchester M14 4ES |
Secretary Name | Tarilate Olali |
---|---|
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Seabrooke Rise Grays Essex RM17 6BL |
Director Name | Mr Otache Ebije-Odeh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 January 2013(4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2014) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 30 Barfoot Road Leicester LE2 6TH |
Director Name | Mr Godwin Onyekachi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 January 2013(4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Apartment 208 Express Building 5 Luna Street Manchester M4 5LX |
Registered Address | Apartment 208 Express Building 5 Luna Street Manchester M4 5LX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Registered office address changed from 10 Hollywood . Manchester M14 4ES United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 10 Hollywood . Manchester M14 4ES United Kingdom on 24 January 2013 (1 page) |
22 January 2013 | Appointment of Mr Otache Ebije-Odeh as a director (2 pages) |
22 January 2013 | Appointment of Mr Godwin Onyekachi as a director (2 pages) |
22 January 2013 | Appointment of Mr Godwin Onyekachi as a director (2 pages) |
22 January 2013 | Appointment of Mr Otache Ebije-Odeh as a director (2 pages) |
11 January 2013 | Incorporation Statement of capital on 2013-01-11
|
11 January 2013 | Incorporation Statement of capital on 2013-01-11
|