Company NameHeritpage Limited
Company StatusDissolved
Company Number08929699
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Tokunbo Cole
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Banner Walk
Manchester
M11 3TD
Director NameMr Oluwasegun Oluwafemi David
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence AddressUnit 107 Manchester Abattoir
Riverpark Road
Manchester
Greater Manchester
M40 2XP
Secretary NameMrs Olubodun Temitope Sangobiyi
StatusResigned
Appointed17 March 2014(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address9 Tarrington Close
Manchester
Greater Manchester
M12 4TB
Director NameMr Ayodele Olanrewaju Sangobiyi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed02 April 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Tarrington Close
9
Manchester
M12 4TB
Director NameMrs Claudette Paul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2016)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address55 Brynorme Road
Manchester
M8 4GN
Director NameMr Kayode Taiwo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed18 March 2016(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 107 Manchester Abattoir
Riverpark Road
Manchester
Greater Manchester
M40 2XP

Contact

Websitewww.heritpage.com

Location

Registered AddressUnit 107 Manchester Abattoir
Riverpark Road
Manchester
Greater Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

9.1k at £1Mr Tokunbo Cole
91.00%
Ordinary
500 at £1Oluwaseun Okunribido
5.00%
Ordinary
200 at £1Mr Ayodele Sangobiyi
2.00%
Ordinary
200 at £1Oluwasegun David
2.00%
Ordinary

Financials

Year2014
Net Worth£12,000
Current Liabilities£150

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2017Termination of appointment of Kayode Taiwo as a director on 10 March 2017 (1 page)
11 March 2017Termination of appointment of Kayode Taiwo as a director on 10 March 2017 (1 page)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Claudette Paul as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Claudette Paul as a director on 20 April 2016 (1 page)
13 April 2016Termination of appointment of Oluwasegun Oluwafemi David as a director on 10 March 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
13 April 2016Termination of appointment of Oluwasegun Oluwafemi David as a director on 10 March 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
18 March 2016Appointment of Mr Kayode Taiwo as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Kayode Taiwo as a director on 18 March 2016 (2 pages)
26 February 2016Appointment of Mrs Claudette Paul as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mrs Claudette Paul as a director on 26 February 2016 (2 pages)
19 January 2016Termination of appointment of Olubodun Temitope Sangobiyi as a secretary on 18 January 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Termination of appointment of Olubodun Temitope Sangobiyi as a secretary on 18 January 2016 (1 page)
23 July 2015Termination of appointment of Ayodele Olanrewaju Sangobiyi as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Ayodele Olanrewaju Sangobiyi as a director on 23 July 2015 (1 page)
17 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(6 pages)
17 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(6 pages)
4 August 2014Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages)
4 August 2014Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages)
4 August 2014Appointment of Mr Ayodele Olanrewaju Sangobiyi as a director on 2 April 2014 (2 pages)
14 May 2014Termination of appointment of Ayodele Sangobiyi as a director (1 page)
14 May 2014Termination of appointment of Ayodele Sangobiyi as a director (1 page)
24 March 2014Appointment of Mrs Olubodun Temitope Sangobiyi as a secretary (2 pages)
24 March 2014Appointment of Mrs Olubodun Temitope Sangobiyi as a secretary (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)