Company NameEasy Link Student Services UK Ltd
Company StatusDissolved
Company Number08357260
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Directors

Director NameMr Samuel Irimagha
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Chilworth
Manchester
M14 7PL
Director NameMr Samuel Olali
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hollywood
.
Manchester
M14 4ES
Secretary NameTarilate Olali
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address189 Seabrooke Rise
Grays
Essex
RM17 6BL
Director NameMr Otache Ebije-Odeh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed15 January 2013(4 days after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2014)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address30 Barfoot Road
Leicester
LE2 6TH
Director NameMr Godwin Onyekachi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed15 January 2013(4 days after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressApartment 208 Express Building
5 Luna Street
Manchester
M4 5LX

Location

Registered AddressApartment 208 Express Building
5 Luna Street
Manchester
M4 5LX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Registered office address changed from 10 Hollywood . Manchester M14 4ES United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 10 Hollywood . Manchester M14 4ES United Kingdom on 24 January 2013 (1 page)
22 January 2013Appointment of Mr Otache Ebije-Odeh as a director (2 pages)
22 January 2013Appointment of Mr Godwin Onyekachi as a director (2 pages)
22 January 2013Appointment of Mr Godwin Onyekachi as a director (2 pages)
22 January 2013Appointment of Mr Otache Ebije-Odeh as a director (2 pages)
11 January 2013Incorporation
Statement of capital on 2013-01-11
  • GBP 1,000
(22 pages)
11 January 2013Incorporation
Statement of capital on 2013-01-11
  • GBP 1,000
(22 pages)