Edinburgh
EH11 3SX
Scotland
Secretary Name | Dr Abayomi Emmanuel Odubanjo |
---|---|
Status | Closed |
Appointed | 19 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Director Name | Mrs Chikaodi Christine Odubanjo |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 June 2018) |
Role | Business Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Director Name | Mrs Chikaodi Christine Odubanjo |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Business Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Secretary Name | Mrs Chikaodi Christine Odubanjo |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Director Name | Mr Adejinmi Ayinde |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2015) |
Role | Technical Support Analyst |
Country of Residence | Scotland |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Director Name | Mrs Chinelo Emehulu |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2016) |
Role | Business Woman |
Country of Residence | Nigerian |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Director Name | Mrs Josephine Mba |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 April 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2016) |
Role | Retired |
Country of Residence | Nigeria |
Correspondence Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
Website | ageconcernessex.co.uk |
---|
Registered Address | 7 West Fairbrae Crescent Edinburgh EH11 3SX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Abayomi Emmanuel Odubanjo 50.00% Ordinary |
---|---|
50 at £1 | Chikaodi Christine Odubanjo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £31,785 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Termination of appointment of Chinelo Emehulu as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Josephine Mba as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Chinelo Emehulu as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Josephine Mba as a director on 12 December 2016 (1 page) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Adejinmi Ayinde as a director on 1 July 2015 (1 page) |
23 August 2016 | Termination of appointment of Adejinmi Ayinde as a director on 1 July 2015 (1 page) |
20 May 2016 | Appointment of Mrs. Chinelo Emehulu as a director on 25 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs. Josephine Mba as a director on 25 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs. Chinelo Emehulu as a director on 25 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs. Josephine Mba as a director on 25 April 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 June 2015 | Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Chikaodi Christine Odubanjo as a director on 1 May 2015 (2 pages) |
9 March 2015 | Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Adejinmi Ayinde as a director on 2 March 2015 (2 pages) |
19 February 2015 | Appointment of Dr. Abayomi Emmanuel Odubanjo as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Chikaodi Christine Odubanjo as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Dr. Abayomi Emmanuel Odubanjo as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Chikaodi Christine Odubanjo as a secretary on 19 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Chikaodi Christine Odubanjo as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Chikaodi Christine Odubanjo as a director on 10 February 2015 (1 page) |
8 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
8 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 September 2012 | Director's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Dr. Abayomi Emmanuel Odubanjo on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Dr. Abayomi Emmanuel Odubanjo on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Secretary's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Mrs Chikaodi Christine Odubanjo on 13 September 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
6 July 2012 | Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 49 West Fairebrae Cresent Edinburgh Scotland EH11 3SX United Kingdom on 6 July 2012 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 April 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
18 April 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Incorporation (24 pages) |
23 August 2010 | Incorporation (24 pages) |