Company NameAfristar Ltd
Company StatusDissolved
Company Number08546241
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 93199Other sports activities

Directors

Director NameMr Gbolahan Peter Macjob
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address907 Oldham Road
Manchester
M40 2EE
Secretary NameFolasade Macjob
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address103 Cross Lane
Radcliffe
Manchester
M26 2RJ

Contact

Websitewww.afristartv.com

Location

Registered Address907 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Gbolahan Peter Macjob
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Director's details changed for Mr Gbolahan Peter Macjob on 7 June 2013 (2 pages)
16 June 2014Director's details changed for Mr Gbolahan Peter Macjob on 7 June 2013 (2 pages)
16 June 2014Director's details changed for Mr Gbolahan Peter Macjob on 7 June 2013 (2 pages)
2 August 2013Registered office address changed from 103 Cross Lane Radcliffe Manchester M26 2RJ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 103 Cross Lane Radcliffe Manchester M26 2RJ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 103 Cross Lane Radcliffe Manchester M26 2RJ United Kingdom on 2 August 2013 (1 page)
2 August 2013Termination of appointment of Folasade Macjob as a secretary (1 page)
2 August 2013Termination of appointment of Folasade Macjob as a secretary (1 page)
28 May 2013Incorporation (21 pages)
28 May 2013Incorporation (21 pages)