About

Registered Number: 07641120
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 1 Croxton Close, Sale, Cheshire, M33 4WF

 

Based in Sale, Cheshire, Association of Democrats for Good Governance in Nigeria Ltd was setup in 2011, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Zioness-Amaka Georgina 12 May 2012 - 1
EDEM, Anthony Effion 19 May 2011 - 1
EGBU, Charles Odita, Professor 12 May 2012 - 1
OSAMOGIE, Omoruyi 19 May 2011 25 February 2014 1
USIOMWANTAIFO, Anthony Otabor 19 May 2011 14 June 2018 1
YUSUF, Adama Danesi 12 May 2012 04 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MODUPE-OJO, Babatunde 12 May 2012 14 August 2012 1
USIOMWANTAIFO, Anthony Otabor 19 May 2011 12 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 26 February 2019
PSC09 - N/A 30 June 2018
TM01 - Termination of appointment of director 30 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 24 March 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 15 August 2012
AR01 - Annual Return 22 July 2012
AP03 - Appointment of secretary 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AD01 - Change of registered office address 26 June 2012
AP01 - Appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AD01 - Change of registered office address 25 May 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.