Glasgow
G51 2JQ
Scotland
Director Name | Mr Festus Olatunde Ogunmola |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 16 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Dr Ernest Minan Abel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Not Applicable |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 92 Commerce Street Glasgow G5 8DG Scotland |
Director Name | Mr Guy Ngansi Deyap |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Mr Beltus Ojong Etchu |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 50 Kennishead Avenue Thornliebank Glasgow G46 8RH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr George Tah Meh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Mr Gift Amu-Logotse |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 July 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Mr Chimezie Umeh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £2,225 |
Current Liabilities | £2,119 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 7 May 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 7 May 2016 no member list (3 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 7 May 2015 no member list (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 April 2015 | Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page) |
1 April 2015 | Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page) |
1 April 2015 | Termination of appointment of Chimezie Umeh as a director on 8 May 2014 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Company name changed radio and tv kilimanjaro\certificate issued on 04/03/15
|
4 March 2015 | Company name changed radio and tv kilimanjaro\certificate issued on 04/03/15
|
4 March 2015 | Resolutions
|
18 June 2014 | Annual return made up to 7 May 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 7 May 2014 no member list (3 pages) |
18 June 2014 | Annual return made up to 7 May 2014 no member list (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 no member list (3 pages) |
17 May 2013 | Annual return made up to 7 May 2013 no member list (3 pages) |
17 May 2013 | Annual return made up to 7 May 2013 no member list (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 July 2012 | Termination of appointment of Gift Amu-Logotse as a director (1 page) |
25 July 2012 | Appointment of Mr Chimezie Umeh as a director (2 pages) |
25 July 2012 | Termination of appointment of Gift Amu-Logotse as a director (1 page) |
25 July 2012 | Appointment of Mr Chimezie Umeh as a director (2 pages) |
5 July 2012 | Appointment of Mr Festus Olatunde Ogunmola as a director (2 pages) |
5 July 2012 | Appointment of Mr Festus Olatunde Ogunmola as a director (2 pages) |
1 June 2012 | Appointment of Mr Gift Amu-Logotse as a director (2 pages) |
1 June 2012 | Appointment of Mr Gift Amu-Logotse as a director (2 pages) |
31 May 2012 | Termination of appointment of Guy Deyap as a director (1 page) |
31 May 2012 | Termination of appointment of Guy Deyap as a director (1 page) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 7 May 2012 no member list (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Appointment of Mr Beltus Ojong Etchu as a director (2 pages) |
20 September 2011 | Appointment of Mr Beltus Ojong Etchu as a director (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Company name changed radio kilimanjaro\certificate issued on 19/07/11
|
19 July 2011 | Company name changed radio kilimanjaro\certificate issued on 19/07/11
|
19 July 2011 | Resolutions
|
9 June 2011 | Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
9 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
9 June 2011 | Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of George Meh as a director (1 page) |
9 June 2011 | Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Radio Kilimanjaro 300 Broomloan Road Glasgow G51 2JQ Scotland on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 2Nd Floor 92 Commerce Street Glasgow G5 8DG on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of George Meh as a director (1 page) |
27 October 2010 | Termination of appointment of Ernest Minan Abel as a director (1 page) |
27 October 2010 | Termination of appointment of Beltus Etchu as a director (1 page) |
27 October 2010 | Termination of appointment of Beltus Etchu as a director (1 page) |
27 October 2010 | Appointment of Mr George Tah Meh as a director (2 pages) |
27 October 2010 | Termination of appointment of Ernest Minan Abel as a director (1 page) |
27 October 2010 | Appointment of Mr George Tah Meh as a director (2 pages) |
20 August 2010 | Appointment of Mr Beltus Ojong Etchu as a director (2 pages) |
20 August 2010 | Appointment of Mr Beltus Ojong Etchu as a director (2 pages) |
4 August 2010 | Appointment of Dr Ernest Minan Abel as a director (2 pages) |
4 August 2010 | Appointment of Dr Ernest Minan Abel as a director (2 pages) |
5 July 2010 | Appointment of Mr Guy Ngansi Deyap as a director (2 pages) |
5 July 2010 | Appointment of Mr Guy Ngansi Deyap as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
7 May 2010 | Incorporation (29 pages) |
7 May 2010 | Incorporation (29 pages) |