Company NameGatun Group Ltd
Company StatusDissolved
Company Number08937158
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Robert Kola Omoniyi
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address87 Oldham Road
Rochdale
OL16 5QR
Secretary NameRobert Omoniyi
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Navigation View
Rochdale
OL16 5JF
Director NameMs Abiodun Selimot Olayinka
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address4 Navigation View
Rochdale
OL16 5JF
Director NameMr Robert Kola Omoniyi
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Navigation View
Rochdale
OL16 5JF
Director NameMr Samuel Ude
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Cherry Avenue
Oldham
OL8 2HP
Director NameMr Silvimo Raimudo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bradley Smithy Close
Rochdale
OL12 6EY
Director NameMr Benjamin Molokwu
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Norton Road
Rochdale
OL12 0BL
Director NameMr Kosemani Falola
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(9 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Islington Way
Salford
M3 5JB
Director NameMr Adekunle Paul Adereni
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Colliery Street
Manchester
M11 2AW
Director NameMr Suraju Oladapo Ayoola
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2015(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firwood Crescent
Radcliffe
Manchester
M26 1BN
Director NameMr Sam Olushola Owofolaju
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Friars Crescent
Rochdale
OL11 2SF
Director NameMr Thompson Ejike Ibon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Alice Street
Rochdale
OL12 9BZ
Director NameMr Adenekan Adeola
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Goodman Street
Manchester
M9 4FD
Director NameMr Fredric Opeyemi Ajayi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mount Road
Manchester
M18 7BX
Director NameMr Stanley Effiong Oboh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2015(11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ellesmere Street
Bolton
BL3 5DT
Director NameMs Ingrid Schaderova
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tennyson Street
Rochdale
OL11 1LY
Director NameMr Mikell Kemi Oyekunle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(11 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tennyson Street
Rochdale
OL11 1LY
Director NameMr Taiwo Sijuade Taiwo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed06 March 2015(11 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Threlkeld Road
Middleton
Manchester
M24 4WB
Director NameMr Rasheed Bello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(11 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address71 Hill Top Road
Worsley
Manchester
M28 3QG
Director NameMr Rasheed Bello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(11 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address71 Hill Top Road
Worsley
Manchester
M28 3QG
Director NameMr Adekunle Ismail Olanrewajy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hetton Avenue
Manchester
M13 0GS
Director NameMr Ayodele Scott Abraham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed06 April 2015(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carnoustie Close
Manchester
M40 3NF
Director NameMr Olakitan Samuel Oduneinu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mapledon Road
Manchester
M9 4QG
Director NameMiss Prisca Stanley Oboh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ellesmere Street
Bolton
BL3 5DT
Director NameMr Asam Hussain
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Horne Street
Bury
BL9 9HS
Director NameMr Stanley Effiong Oboh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ellesmere Street
Bolton
BL3 5DT
Director NameMr Abdul Olayemi Jubril
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(1 year, 6 months after company formation)
Appointment Duration3 days (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Ashworth Street
Rochdale
OL12 6ST
Director NameMr Kolawole Victor Oladokun
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Baywood Street
Manchester
M9 5XJ

Contact

Websitewww.gatungroup.org.uk

Location

Registered Address87 Oldham Road
Rochdale
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Abiodun Olayinka
50.00%
Ordinary
1 at £1Robert Omoniyi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Registered office address changed from 4 Navigation View Rochdale OL16 5JF to 87 Oldham Road Rochdale OL16 5QR on 22 May 2017 (1 page)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Appointment of Mr Robert Kola Omoniyi as a director on 13 March 2014 (2 pages)
6 October 2016Termination of appointment of Rasheed Bello as a director on 5 May 2015 (1 page)
29 September 2016Appointment of Mr Rasheed Bello as a director on 6 March 2015 (2 pages)
28 September 2016Appointment of Mr Adekunle Paul Adereni as a director on 1 January 2015 (2 pages)
28 September 2016Appointment of Mr Silvimo Raimudo as a director on 1 November 2014 (2 pages)
28 September 2016Appointment of Mr Abdul Olayemi Jubril as a director on 28 September 2015 (2 pages)
28 September 2016Termination of appointment of Kolawole Victor Oladokun as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Abdul Olayemi Jubril as a director on 1 October 2015 (1 page)
28 September 2016Appointment of Mr Olakitan Samuel Oduneinu as a director on 15 June 2015 (2 pages)
28 September 2016Termination of appointment of Adekunle Paul Adereni as a director on 6 April 2015 (1 page)
28 September 2016Termination of appointment of Sam Olushola Owofolaju as a director on 30 June 2015 (1 page)
28 September 2016Appointment of Mr Mikell Kemi Oyekunle as a director on 6 March 2015 (2 pages)
28 September 2016Termination of appointment of Kosemani Falola as a director on 30 June 2015 (1 page)
28 September 2016Appointment of Mr Thompson Ejike Ibon as a director on 2 February 2015 (2 pages)
28 September 2016Termination of appointment of Rasheed Bello as a director on 5 May 2015 (1 page)
28 September 2016Appointment of Mr Fredric Opeyemi Ajayi as a director on 13 February 2015 (2 pages)
28 September 2016Appointment of Mr Sam Olushola Owofolaju as a director on 2 February 2015 (2 pages)
28 September 2016Appointment of Mr Suraju Oladapo Ayoola as a director on 11 January 2015 (2 pages)
28 September 2016Appointment of Mr Benjamin Molokwu as a director on 5 December 2014 (2 pages)
28 September 2016Appointment of Mr Stanley Effiong Oboh as a director on 22 February 2015 (2 pages)
28 September 2016Appointment of Mr Stanley Effiong Oboh as a director on 6 August 2015 (2 pages)
28 September 2016Appointment of Mr Rasheed Bello as a director on 6 March 2015 (2 pages)
28 September 2016Termination of appointment of Taiwo Sijuade Taiwo as a director on 5 August 2015 (1 page)
28 September 2016Appointment of Mr Adenekan Adeola as a director on 2 February 2015 (2 pages)
28 September 2016Appointment of Mr Kolawole Victor Oladokun as a director on 1 October 2015 (2 pages)
28 September 2016Appointment of Mr Taiwo Sijuade Taiwo as a director on 6 March 2015 (2 pages)
28 September 2016Appointment of Ms Ingrid Schaderova as a director on 1 March 2015 (2 pages)
28 September 2016Appointment of Mr Robert Kola Omoniyi as a director on 1 August 2014 (2 pages)
28 September 2016Termination of appointment of Robert Kola Omoniyi as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Fredric Opeyemi Ajayi as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Suraju Oladapo Ayoola as a director on 30 June 2015 (1 page)
28 September 2016Termination of appointment of Benjamin Molokwu as a director on 30 June 2015 (1 page)
28 September 2016Appointment of Mr Kosemani Falola as a director on 23 December 2014 (2 pages)
28 September 2016Appointment of Mr Samuel Ude as a director on 25 October 2014 (2 pages)
28 September 2016Termination of appointment of Ayodele Abraham as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Thompson Ejike Ibon as a director on 30 June 2015 (1 page)
28 September 2016Appointment of Mr Adekunle Ismail Olanrewajy as a director on 13 March 2015 (2 pages)
28 September 2016Termination of appointment of Asam Hussain as a director on 5 November 2015 (1 page)
28 September 2016Termination of appointment of Adenekan Adeola as a director on 30 June 2015 (1 page)
28 September 2016Appointment of Miss Prisca Stanley Oboh as a director on 6 July 2015 (2 pages)
28 September 2016Termination of appointment of Prisca Stanley Oboh as a director on 1 September 2015 (1 page)
28 September 2016Termination of appointment of Stanley Effiong Oboh as a director on 30 June 2015 (1 page)
28 September 2016Termination of appointment of Samuel Ude as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Stanley Effiong Oboh as a director on 1 October 2015 (1 page)
28 September 2016Termination of appointment of Abiodun Selimot Olayinka as a director on 31 October 2015 (1 page)
28 September 2016Appointment of Mr Ayodele Abraham as a director on 6 April 2015 (2 pages)
28 September 2016Appointment of Mr Asam Hussain as a director on 6 July 2015 (2 pages)
28 September 2016Termination of appointment of Rasheed Bello as a director on 5 May 2015 (1 page)
28 September 2016Termination of appointment of Mikell Kemi Oyekunle as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Kosemani Falola as a director on 30 June 2015 (1 page)
28 September 2016Termination of appointment of Silvimo Raimudo as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Adekunle Ismail Olanrewajy as a director on 31 October 2015 (1 page)
28 September 2016Termination of appointment of Olakitan Samuel Oduneinu as a director on 5 August 2015 (1 page)
28 September 2016Termination of appointment of Ingrid Schaderova as a director on 28 September 2015 (1 page)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
(21 pages)