Company NameNollywood Channel Ltd
Company StatusDissolved
Company Number05771662
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlfred Ebiye Soroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Anne Avenue
Bromley
Kent
BR2 0SD
Director NameZarry Ladipupo Winsala
Date of BirthMay 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleBusinessman
Correspondence Address23 Harrington House
Harrington Street
London
NW1 3RB
Secretary NameZarry Ladipupo Winsala
NationalityNigerian
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Harrington House
Harrington Street
London
NW1 3RB
Director NameAndrew Aiah Konomanyi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Bagshot Street
London
SE17 2QW

Location

Registered Address40 Bowling Green Lane
Clerkenwell
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Appointment Terminated Director andrew konomanyi (1 page)
22 June 2009Appointment terminated director andrew konomanyi (1 page)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
12 August 2008Return made up to 06/04/08; full list of members (4 pages)
12 August 2008Return made up to 06/04/08; full list of members (4 pages)
1 October 2007Accounts made up to 30 September 2007 (2 pages)
1 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 September 2007Return made up to 06/04/07; full list of members (3 pages)
26 September 2007Return made up to 06/04/07; full list of members (3 pages)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
19 August 2007Withdrawal of application for striking off (1 page)
19 August 2007Withdrawal of application for striking off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
15 May 2007Application for striking-off (1 page)
8 May 2006Registered office changed on 08/05/06 from: 23 harrington house harrington street london NW1 3RB (1 page)
8 May 2006Registered office changed on 08/05/06 from: 23 harrington house harrington street london NW1 3RB (1 page)
8 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
8 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
6 April 2006Incorporation (13 pages)
6 April 2006Incorporation (13 pages)