AVINU LIMITED
ABERDEEN RHEMA SOLUTIONS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5QJ

Company number SC353388
Status Active - Proposal to Strike off
Incorporation Date 13 January 2009
Company Type Private Limited Company
Address PARAGON HOUSE, 59 PALMERSTON ROAD, ABERDEEN, AB11 5QJ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 1 April 2016. The most likely internet sites of AVINU LIMITED are www.avinu.co.uk, and www.avinu.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Avinu Limited is a Private Limited Company. The company registration number is SC353388. Avinu Limited has been working since 13 January 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Avinu Limited is Paragon House 59 Palmerston Road Aberdeen Ab11 5qj. . OLOKESUSI, Victoria is a Director of the company. Director ADEBIYI, Rapheal Busayo Olumide has been resigned. Director ADEBIYI, Yewande has been resigned. Director YESSUFF, Kemisola Folasade has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
OLOKESUSI, Victoria
Appointed Date: 01 February 2016
75 years old

Resigned Directors

Director
ADEBIYI, Rapheal Busayo Olumide
Resigned: 01 April 2016
Appointed Date: 13 January 2009
45 years old

Director
ADEBIYI, Yewande
Resigned: 04 June 2009
Appointed Date: 13 January 2009
47 years old

Director
YESSUFF, Kemisola Folasade
Resigned: 22 February 2010
Appointed Date: 04 June 2009
56 years old

AVINU LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
24 Jan 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 1 April 2016
14 Apr 2016
Appointment of Mrs Victoria Olokesusi as a director on 1 February 2016
13 Jan 2016
Company name changed rhema solutions LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13

...
... and 19 more events
03 Feb 2010
Director's details changed for Mrs Kemisola Folasade Yessuff on 2 February 2010
05 Jun 2009
Director appointed mrs kemisola folasade yessuff
05 Jun 2009
Appointment terminated director yewande adebiyi
06 Apr 2009
Registered office changed on 06/04/2009 from 84 bannermill place aberdeen aberdeenshire AB24 5EE
13 Jan 2009
Incorporation