African Rainbow Family was officially closed on 2020-03-03.
African Rainbow Family was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at The Monastery, Gorton Lane, Manchester, M12 5WF, ENGLAND. Its total net worth was estimated to be 3938 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2015-09-22) was run by 3 directors and 2 secretaries.
Director Aderonke A. who was appointed on 29 December 2017.
Director Cyprain B. who was appointed on 29 December 2017.
Director Iweka M. who was appointed on 29 December 2017.
Among the secretaries, we can name:
Rafiat F. appointed on 28 December 2018,
Veecca S. (appointed on 29 December 2017).
The company was officially categorised as "activities of other membership organizations n.e.c." (94990).
The latest confirmation statement was filed on 2019-09-21 and last time the accounts were filed was on 30 September 2018.
Office Address | The Monastery |
Office Address2 | Gorton Lane |
Town | Manchester |
Post code | M12 5WF |
Country of origin | United Kingdom |
Registration Number | 09788571 |
Date of Incorporation | Tue, 22nd Sep 2015 |
Date of Dissolution | Tue, 3rd Mar 2020 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 30th September |
Company age | 5 years old |
Account next due date | Tue, 30th Jun 2020 |
Account last made up date | Sun, 30th Sep 2018 |
Next confirmation statement due date | Mon, 5th Oct 2020 |
Last confirmation statement dated | Sat, 21st Sep 2019 |
Iweka M.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Veecca S.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Espoir N.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Joy O.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Angela T.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Cyprain B.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Aderonke A.
Notified on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Jean P.
Notified on | 27 March 2017 |
Nature of control: |
25-50% voting rights |
Abdullahi S.
Notified on | 29 December 2017 |
Nature of control: |
significiant influence or control |
Charity M.
Notified on | 29 December 2017 |
Ceased on | 23 August 2019 |
Nature of control: |
25-50% voting rights |
Mbelu E.
Notified on | 29 December 2017 |
Ceased on | 28 December 2018 |
Nature of control: |
25-50% voting rights |
Arnold N.
Notified on | 27 March 2017 |
Ceased on | 28 December 2018 |
Nature of control: |
25-50% voting rights |
Helen O.
Notified on | 29 December 2017 |
Ceased on | 28 December 2018 |
Nature of control: |
25-50% voting rights |
Demanou M.
Notified on | 29 December 2017 |
Ceased on | 28 December 2018 |
Nature of control: |
25-50% voting rights |
Jean B.
Notified on | 29 December 2017 |
Ceased on | 28 December 2018 |
Nature of control: |
25-50% voting rights |
Happiness A.
Notified on | 6 April 2016 |
Ceased on | 27 July 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control |
Doris U.
Notified on | 13 January 2017 |
Ceased on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Beryl N.
Notified on | 27 March 2017 |
Ceased on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Margaret N.
Notified on | 27 March 2017 |
Ceased on | 29 December 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 |
Net Worth | -328 | -3 464 | |
Balance Sheet | |||
Current Assets | 4 845 | 2 730 | 4 644 |
Net Assets Liabilities | 3 464 | 2 062 | |
Cash Bank In Hand | 4 845 | 2 730 | |
Net Assets Liabilities Including Pension Asset Liability | -328 | -3 464 | |
Reserves/Capital | |||
Shareholder Funds | -328 | -3 464 | |
Other | |||
Creditors | 3 814 | 400 | |
Fixed Assets | 140 | 350 | 263 |
Net Current Assets Liabilities | 3 798 | -1 084 | 4 244 |
Total Assets Less Current Liabilities | 3 939 | -734 | 4 507 |
Creditors Due After One Year | 4 267 | 2 730 | |
Creditors Due Within One Year | 1 046 | 3 814 | |
Secured Debts | 1 047 | 3 814 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address The Monastery Gorton Lane Manchester M12 5WF. Change occurred on Wednesday 4th September 2019. Company's previous address: 83 Ducie Street Manchester M1 2JQ England. filed on: 4th, September 2019 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy