Cove
Aberdeen
AB12 3FD
Scotland
Director Name | Mrs Abisoye Adesola Jimoh |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Procurement Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Urquhart Road Aberdeen Scotland AB24 5LX |
Director Name | Mr Oluyinka Adegbolahan Jimoh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Urquhart Road Aberdeen Scotland AB24 5LX |
Secretary Name | Mrs Abisoye Adesola Jimoh |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Urquhart Road Aberdeen Aberdeenshire AB24 5LX Scotland |
Director Name | Mr Adetola Idowu Olawale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 2013) |
Role | Information Technologist |
Country of Residence | Scotland |
Correspondence Address | 31 Dunlin Road Cove Bay Aberdeen AB12 3SD Scotland |
Director Name | Mrs Abisoye Adesola Jimoh |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2013) |
Role | Procurement Specialist |
Country of Residence | Scotland |
Correspondence Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
Director Name | Mr Adetola Idowu Olawale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2014) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
Registered Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1000 at £1 | Oluyinka Adegbolahan Jimoh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,075 |
Cash | £5,124 |
Current Liabilities | £3,249 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 April 2014 | Appointment of Miss Gbemisola Bolajoko Falana as a director (2 pages) |
9 April 2014 | Appointment of Miss Gbemisola Bolajoko Falana as a director (2 pages) |
9 April 2014 | Termination of appointment of Abisoye Jimoh as a secretary (1 page) |
9 April 2014 | Termination of appointment of Adetola Olawale as a director (1 page) |
9 April 2014 | Termination of appointment of Abisoye Jimoh as a secretary (1 page) |
9 April 2014 | Termination of appointment of Adetola Olawale as a director (1 page) |
10 January 2014 | Appointment of Mr Adetola Idowu Olawale as a director (2 pages) |
10 January 2014 | Termination of appointment of Abisoye Jimoh as a director (1 page) |
10 January 2014 | Registered office address changed from C/O Abisoye Jimoh 73 Charleston Crescent Covebay Aberdeen AB12 3UH Scotland on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Abisoye Jimoh as a director (1 page) |
10 January 2014 | Registered office address changed from C/O Abisoye Jimoh 73 Charleston Crescent Covebay Aberdeen AB12 3UH Scotland on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Adetola Idowu Olawale as a director (2 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 April 2013 | Registered office address changed from 73 73 Charleston Crescent Covebay Scotland on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 73 73 Charleston Crescent Covebay Scotland on 17 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O Oluyinka Jimoh 31 Dunlin Road Cove Bay Aberdeen Uk AB12 3SD Scotland on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O Oluyinka Jimoh 31 Dunlin Road Cove Bay Aberdeen Uk AB12 3SD Scotland on 16 April 2013 (1 page) |
15 April 2013 | Appointment of Mrs Abisoye Adesola Jimoh as a director (2 pages) |
15 April 2013 | Appointment of Mrs Abisoye Adesola Jimoh as a director (2 pages) |
13 April 2013 | Termination of appointment of Adetola Olawale as a director (1 page) |
13 April 2013 | Termination of appointment of Adetola Olawale as a director (1 page) |
11 January 2013 | Termination of appointment of Oluyinka Jimoh as a director (1 page) |
11 January 2013 | Appointment of Mr Adetola Idowu Olawale as a director (2 pages) |
11 January 2013 | Appointment of Mr Adetola Idowu Olawale as a director (2 pages) |
11 January 2013 | Termination of appointment of Oluyinka Jimoh as a director (1 page) |
28 December 2012 | Termination of appointment of Abisoye Jimoh as a director (1 page) |
28 December 2012 | Termination of appointment of Abisoye Jimoh as a director (1 page) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Registered office address changed from C/O Oluyinka Jimoh 60 Urquhart Road Aberdeen United Kingdom AB24 5LX Scotland on 29 July 2012 (1 page) |
29 July 2012 | Registered office address changed from C/O Oluyinka Jimoh 60 Urquhart Road Aberdeen United Kingdom AB24 5LX Scotland on 29 July 2012 (1 page) |
5 September 2011 | Incorporation (24 pages) |
5 September 2011 | Incorporation (24 pages) |