African Rainbow Family MANCHESTER


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.

African Rainbow Family Address / Contact

Office Address The Monastery
Office Address2 Gorton Lane
Town Manchester
Post code M12 5WF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Rafiat F.

Position: Secretary

Appointed: 28 December 2018

Veecca S.

Position: Secretary

Appointed: 29 December 2017

Aderonke A.

Position: Director

Appointed: 29 December 2017

Cyprain B.

Position: Director

Appointed: 29 December 2017

Iweka M.

Position: Director

Appointed: 29 December 2017

Mbelu E.

Position: Director

Appointed: 29 December 2017

Resigned: 28 December 2018

Helen O.

Position: Director

Appointed: 29 December 2017

Resigned: 28 December 2018

Espoir N.

Position: Director

Appointed: 29 December 2017

Resigned: 02 September 2019

Jean B.

Position: Director

Appointed: 29 December 2017

Resigned: 28 December 2018

Angela T.

Position: Director

Appointed: 29 December 2017

Resigned: 23 August 2019

Charity M.

Position: Director

Appointed: 29 December 2017

Resigned: 23 August 2019

Ive M.

Position: Secretary

Appointed: 29 December 2017

Resigned: 28 December 2018

Joy O.

Position: Director

Appointed: 29 December 2017

Resigned: 23 August 2019

Abdullahi S.

Position: Director

Appointed: 29 December 2017

Resigned: 23 August 2019

Beryl N.

Position: Director

Appointed: 27 March 2017

Resigned: 29 December 2017

Margaret N.

Position: Director

Appointed: 27 March 2017

Resigned: 29 December 2017

Jean P.

Position: Director

Appointed: 27 March 2017

Resigned: 23 August 2019

Lydia N.

Position: Secretary

Appointed: 13 January 2017

Resigned: 25 March 2017

Arnold N.

Position: Director

Appointed: 13 January 2017

Resigned: 28 December 2018

Doris U.

Position: Director

Appointed: 13 January 2017

Resigned: 29 December 2017

Henrietta I.

Position: Director

Appointed: 13 January 2017

Resigned: 25 March 2017

Oyindamola A.

Position: Director

Appointed: 16 December 2015

Resigned: 26 July 2018

Oyindamola A.

Position: Secretary

Appointed: 08 December 2015

Resigned: 16 December 2015

Victor A.

Position: Director

Appointed: 22 September 2015

Resigned: 14 December 2015

Happiness A.

Position: Director

Appointed: 22 September 2015

Resigned: 26 July 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Net Worth-328-3 464 
Balance Sheet
Current Assets4 8452 7304 644
Net Assets Liabilities 3 4642 062
Cash Bank In Hand4 8452 730 
Net Assets Liabilities Including Pension Asset Liability-328-3 464 
Reserves/Capital
Shareholder Funds-328-3 464 
Other
Creditors 3 814400
Fixed Assets140350263
Net Current Assets Liabilities3 798-1 0844 244
Total Assets Less Current Liabilities3 939-7344 507
Creditors Due After One Year4 2672 730 
Creditors Due Within One Year1 0463 814 
Secured Debts1 0473 814 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search