Company NameEmerging Influencers & Leaders Africa Limited
Company StatusDissolved
Company NumberSC497870
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Osayomwanbo Igiehon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleOil & Gas Lawyer, Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ff105, Hilton Convention Centre Smithfield R
Aberdeen
Aberdeenshire, Scotland
AB24 4NR
Scotland
Director NameMr Dotun Ojelabi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleConsultant, Pastor, Author
Country of ResidenceEngland
Correspondence AddressSuite Ff105, Hilton Convention Centre Smithfield R
Aberdeen
Aberdeenshire, Scotland
AB24 4NR
Scotland
Director NameMr Seun Soyinka
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed16 February 2015(same day as company formation)
RoleBrand Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Ff105, Hilton Convention Centre Smithfield R
Aberdeen
Aberdeenshire, Scotland
AB24 4NR
Scotland
Secretary NameMiss Chimdiya Awujo
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite Ff105, Hilton Convention Centre Smithfield R
Aberdeen
Aberdeenshire, Scotland
AB24 4NR
Scotland

Location

Registered AddressSuite Ff105, Hilton Convention Centre
Smithfield Road
Aberdeen
Aberdeenshire, Scotland
AB24 4NR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
29 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
29 April 2016Termination of appointment of Chimdiya Awujo as a secretary on 10 October 2015 (1 page)
29 April 2016Termination of appointment of Chimdiya Awujo as a secretary on 10 October 2015 (1 page)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)