Manchester
M11 3TD
Director Name | Mr Oluwasegun Oluwafemi David |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Media |
Country of Residence | England |
Correspondence Address | Unit 107 Manchester Abattoir Riverpark Road Manchester Greater Manchester M40 2XP |
Secretary Name | Mrs Olubodun Temitope Sangobiyi |
---|---|
Status | Resigned |
Appointed | 17 March 2014(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | 9 Tarrington Close Manchester Greater Manchester M12 4TB |
Director Name | Mr Ayodele Olanrewaju Sangobiyi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 April 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tarrington Close 9 Manchester M12 4TB |
Director Name | Mrs Claudette Paul |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2016) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 55 Brynorme Road Manchester M8 4GN |
Director Name | Mr Kayode Taiwo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 March 2016(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 107 Manchester Abattoir Riverpark Road Manchester Greater Manchester M40 2XP |
Website | www.heritpage.com |
---|
Registered Address | Unit 107 Manchester Abattoir Riverpark Road Manchester Greater Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
9.1k at £1 | Mr Tokunbo Cole 91.00% Ordinary |
---|---|
500 at £1 | Oluwaseun Okunribido 5.00% Ordinary |
200 at £1 | Mr Ayodele Sangobiyi 2.00% Ordinary |
200 at £1 | Oluwasegun David 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2017 | Termination of appointment of Kayode Taiwo as a director on 10 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Kayode Taiwo as a director on 10 March 2017 (1 page) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Claudette Paul as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Claudette Paul as a director on 20 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Oluwasegun Oluwafemi David as a director on 10 March 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Oluwasegun Oluwafemi David as a director on 10 March 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 March 2016 | Appointment of Mr Kayode Taiwo as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Kayode Taiwo as a director on 18 March 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Claudette Paul as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Claudette Paul as a director on 26 February 2016 (2 pages) |
19 January 2016 | Termination of appointment of Olubodun Temitope Sangobiyi as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Termination of appointment of Olubodun Temitope Sangobiyi as a secretary on 18 January 2016 (1 page) |
23 July 2015 | Termination of appointment of Ayodele Olanrewaju Sangobiyi as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Ayodele Olanrewaju Sangobiyi as a director on 23 July 2015 (1 page) |
17 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 August 2014 | Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages) |
4 August 2014 | Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages) |
4 August 2014 | Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages) |
14 May 2014 | Termination of appointment of Ayodele Sangobiyi as a director (1 page) |
14 May 2014 | Termination of appointment of Ayodele Sangobiyi as a director (1 page) |
24 March 2014 | Appointment of Mrs Olubodun Temitope Sangobiyi as a secretary (2 pages) |
24 March 2014 | Appointment of Mrs Olubodun Temitope Sangobiyi as a secretary (2 pages) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|