UKBizDB.co.uk

NIGERIAN COMMUNITY IN MILTON KEYNES COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nigerian Community In Milton Keynes Community Interest Company. The company was founded 8 years ago and was given the registration number 09796700. The firm's registered office is in MILTON KEYNES. You can find them at 2 Cyprus Way, Newton Leys Bletchley, Milton Keynes, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NIGERIAN COMMUNITY IN MILTON KEYNES COMMUNITY INTEREST COMPANY
Company Number:09796700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Cyprus Way, Newton Leys Bletchley, Milton Keynes, MK3 5GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
224, Queens Way, Bletchley, Milton Keynes, England, MK2 2SZ

Director26 September 2017Active
21, Maldives Terrace, Bletchley, Milton Keynes, England, MK3 5GT

Director21 September 2017Active
2, Cyprus Way, Newton Leys Bletchley, Milton Keynes, MK3 5GQ

Director27 September 2015Active
2, Cyprus Way, Newton Leys Bletchley, Milton Keynes, MK3 5GQ

Secretary27 September 2015Active
34, Pannier Place, Downs Barn, Milton Keynes, England, MK14 7QL

Director21 September 2017Active
35, St. Helena Avenue, Bletchley, Milton Keynes, England, MK3 5FJ

Director21 September 2017Active
21, Stuart Close, Bletchley, Milton Keynes, England, MK2 2NW

Director21 September 2017Active
82, Hexham Gardens, Bletchley, Milton Keynes, England, MK3 5EU

Director21 September 2017Active
Tanfield, Tanfield Lane, Broughton, Milton Keynes, England, MK10 9NX

Director20 September 2017Active
31, Conway, Milton Keynes, England, MK8 0NS

Director21 September 2017Active
2, Cyprus Way, Newton Leys Bletchley, Milton Keynes, MK3 5GQ

Director27 September 2015Active

People with Significant Control

Mr Fatai Akanbi Olarewaju
Notified on:07 January 2018
Status:Active
Date of birth:June 1962
Nationality:British
Address:2, Cyprus Way, Milton Keynes, MK3 5GQ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Gazette

Gazette filings brought up to date.

Download
2018-09-17Officers

Termination director company.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.