Sunderland
Tyne And Wear
SR4 7AF
Director Name | Mr Lucky Eyuwoko Pemu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | Environmentalist |
Country of Residence | England |
Correspondence Address | The Afro Caribbean Place 31 Hylton Road Sunderland Tyne And Wear SR4 7AF |
Secretary Name | Augustina Ibhagbosoria Pemu |
---|---|
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Afro Caribbean Place 31 Hylton Road Sunderland Tyne And Wear SR4 7AF |
Director Name | Mr Peter Asuata |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 02 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 August 2017) |
Role | Assistant Night Manager |
Country of Residence | England |
Correspondence Address | 19 Pallion Road Sunderland SR4 6LR |
Director Name | Mr Oyakhilome Ereme Ikhajangbe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 08 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hurstwood Road Sunderland SR4 7LE |
Registered Address | The Afro Caribbean Place 31 Hylton Road Sunderland Tyne And Wear SR4 7AF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£1,231 |
Cash | £2,452 |
Current Liabilities | £8,223 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
21 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
9 June 2016 | Appointment of Mr Oyakhilome Ereme Ikhajangbe as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Oyakhilome Ereme Ikhajangbe as a director on 8 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Peter Asuata as a director on 2 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Peter Asuata as a director on 2 June 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
25 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
25 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
25 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
12 November 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
12 November 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
27 October 2014 | Registered office address changed from 2 St Ignatius Close Hendon Sunderland Tyne and Wear SR2 8BD to The Afro Caribbean Place 31 Hylton Road Sunderland Tyne and Wear SR4 7AF on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 2 St Ignatius Close Hendon Sunderland Tyne and Wear SR2 8BD to The Afro Caribbean Place 31 Hylton Road Sunderland Tyne and Wear SR4 7AF on 27 October 2014 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Incorporation of a Community Interest Company (57 pages) |
3 June 2013 | Incorporation of a Community Interest Company (57 pages) |