Kado Estate, Phase 1
Abuja
F C T
Nigeria
Director Name | Roseline Oyifijeh Aadum |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 08 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Nigeria |
Correspondence Address | Aadum &Company 6th Floor, Left Wing, Nicon Plaza Plot 242, Muhammadu Buhari Way, C B D Abuja F C T Nigeria |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Registered Address | Sc466930: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
50 at £1 | Godswill Aadum 50.00% Ordinary |
---|---|
50 at £1 | Roseline Aadum 50.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Registered office address changed to PO Box 24072, Sc466930: Companies House Default Address, Edinburgh, EH3 1FD on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed to PO Box 24072, Sc466930: Companies House Default Address, Edinburgh, EH3 1FD on 14 December 2017 (1 page) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 January 2017 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 6 Blackford Road Edinburgh EH9 2DS on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 6 Blackford Road Edinburgh EH9 2DS on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
27 January 2017 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 27 January 2017 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|