Company NameBadejo Arts
Company StatusDissolved
Company Number02879151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristine Cobham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 02 December 2008)
RolePublic Service
Correspondence Address181 Moorside Road
Bromley
Kent
BR1 5ES
Director NameDiane Michelle Edwards Gleede
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJamaican
StatusClosed
Appointed15 October 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 02 December 2008)
RoleTrade Promoter
Correspondence Address64 Combemartin Road
London
SW18 5PR
Secretary NameMr Akinola Emmanuel Olukiran
NationalityBritish
StatusClosed
Appointed04 December 2002(8 years, 12 months after company formation)
Appointment Duration6 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Stradbroke Grove
Ilford
Essex
IG5 0DE
Director NameSolomon Temison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2008)
RoleProg Director Chair
Correspondence Address56 Hitherfield Road
Streatham
SW16 2LN
Director NameChristian Dusu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 02 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Old School Place
Croydon
Surrey
CR0 4GB
Director NameZagba Oyorte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleArts Administrator
Correspondence Address14b Adelaide Street
Shepherds Bush
London
W12 0JJ
Director NameLynn Maree
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleArts Administrator
Correspondence Address14 Uplands Way
Highfield
Southampton
Hampshire
SO17 1QW
Director NameBiyi Bandele Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RolePlaywright
Correspondence Address15 Sendall Court
Winstanley Estate Battersea
London
SW11 2HE
Secretary NameMrs Sabita Banerji-Bergh
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 Lytton Road
Oxford
Oxfordshire
OX4 3NY
Director NameMs Maureen Anette Salmon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2000)
RoleDirector Cultural Strategies
Country of ResidenceEngland
Correspondence Address36 Garthorne Road
London
SE23 1EW
Director NameGeorge Akpobo Avwunu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1999)
RoleAccountant
Correspondence Address27 Southwell Road
Croydon
Surrrey
CR0 3QD
Director NameDr Delia Jarrett Macauley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1998)
RoleConsultant
Correspondence Address11 Tregothnan Road
London
SW9 9JU
Director NameMerville Anthony Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2000)
RoleLocal Government Officer
Correspondence Address28 Mount Pleasant
Wokingham
Berkshire
RG41 2YG
Secretary NameChantelle Maria Michaux
NationalityBritish
StatusResigned
Appointed18 August 1998(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1999)
RoleCompany Director
Correspondence Address15 Wheatlands Road
London
SW17 8BB
Director NameNana Serwa Mancell
Date of BirthMay 1971 (Born 53 years ago)
NationalityGhanaian
StatusResigned
Appointed05 August 1999(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 September 2000)
RolePublic Affairs Manager
Correspondence Address2 Bailey Close
London
N11 2JL
Director NameBolaji Adeola Badejo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 2000)
RoleInternal Communications Manage
Correspondence Address51 Radcliffe House
Bourne Estate
London
EC1N 7TY
Director NameMs Sandra Lynch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Weir Road
Balham
London
SW12 0NB
Secretary NameMs Sandra Lynch
NationalityBritish
StatusResigned
Appointed05 October 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Weir Road
Balham
London
SW12 0NB
Director NameDr Jeremy Weate
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RoleCorporate Writer
Correspondence Address26a Pepys Road
London
SE14 5SB
Director NameMr Trevor Zwelethu Malibongwe Mbatha
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2005)
RoleRegeneration Manager
Country of ResidenceEngland
Correspondence Address146 Capel Road
Forest Gate
London
E7 0JT
Director NameJoanne Katie Bourne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2002)
RoleHead Publicity Bbc One
Correspondence AddressFlat 5
64 West Smithfield
London
EC1A 9DY
Director NameRupert James Markland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2002)
RoleNew Business Ventures
Correspondence Address1 Brassey Square
Battersea
London
SW11 5LT
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed20 February 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 1998)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitebadejoarts.com/
Email address[email protected]

Location

Registered AddressInterchange Studios
Hampstead Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,975
Cash£54,843
Current Liabilities£45,436

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
20 January 2007Annual return made up to 09/12/06 (5 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
23 January 2006Annual return made up to 09/12/05
  • 363(288) ‐ Director resigned
(5 pages)
10 November 2005Registered office changed on 10/11/05 from: room 3 27 interchange studios 213 haverstock hill london NW3 4QP (1 page)
20 October 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Annual return made up to 09/12/04
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 November 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
2 November 2004Director's particulars changed (1 page)
20 July 2004Director resigned (1 page)
2 June 2004Annual return made up to 09/12/03 (5 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2002 (18 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
24 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
4 March 2002Annual return made up to 09/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 February 2002Secretary resigned;director resigned (1 page)
18 October 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Annual return made up to 09/12/00
  • 363(287) ‐ Registered office changed on 31/01/01
(4 pages)
16 October 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Annual return made up to 09/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 December 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Annual return made up to 09/12/98
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
26 February 1998Annual return made up to 09/12/97 (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Annual return made up to 09/12/96 (5 pages)
16 January 1996Annual return made up to 09/12/95 (5 pages)
16 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Annual return made up to 09/12/94 (10 pages)
25 January 1995Memorandum and Articles of Association (6 pages)