Bonn
53175
Director Name | Mrs Faith Gabriel |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Role | Project Manager |
Country of Residence | Germany |
Correspondence Address | 46 Roonstr Bonn 53175 |
Director Name | Mr Anthony Olotu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12 7 Brandforth Road Manchester Lancashire M8 0BH |
Secretary Name | Mrs Faith Gabriel |
---|---|
Status | Current |
Appointed | 18 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Roonstr Bonn 53175 |
Registered Address | Apartment 12 7 Brandforth Road Manchester Lancashire M8 0BH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
17 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Apartment 12 7 Brandforth Road Manchester Lancashire M8 0BH on 17 March 2023 (1 page) |
7 March 2023 | Accounts for a dormant company made up to 27 February 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
30 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2022 | Registered office address changed from PO Box 4385 12469547: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
26 January 2022 | Registered office address changed to PO Box 4385, 12469547: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 (1 page) |
22 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Change of details for Mr Emmanuel Gabriel as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Anthony Olotu on 14 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Emmanuel Gabriel on 14 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 February 2020 | Incorporation Statement of capital on 2020-02-18
|