Company NameSABO Foods Limited
Company StatusDissolved
Company Number02925930
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date5 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdesoji Olumide Fagade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address19 Midwood Close
London
NW2 6YL
Director NameMrs Oyebukola Fagade
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address19 Midwood Close
London
NW2 6YL
Director NameOlajumoke Abimbola Fawole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Pettits Boulevard
Romford
RM1 4PL
Secretary NameAdesoji Olumide Fagade
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleLegal Practitioner
Correspondence Address19 Midwood Close
London
NW2 6YL
Director NameAndy Olagoke Fawole
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed01 April 2004(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2008)
RoleLawyer
Correspondence Address9 Pettits Boulevard
Romford
Essex
RM1 4PL
Director NameAndy Olagoke Fawole
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleLegal Practitioner
Correspondence Address96 Demuren Street
Ketu
Lagos
Nigeria
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,565
Cash£2,289
Current Liabilities£406,804

Accounts

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

Filing History

5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
18 July 2007Statement of affairs (7 pages)
18 July 2007Appointment of a voluntary liquidator (1 page)
18 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2007Registered office changed on 03/07/07 from: 58-60 berners street london W1T 3JS (1 page)
10 May 2007Particulars of mortgage/charge (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 104 east duck lees lane, ponders end, enfield middlesex EN3 7SS (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2006Return made up to 05/05/06; full list of members (3 pages)
6 July 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Particulars of mortgage/charge (9 pages)
11 June 2004Return made up to 05/05/04; full list of members (8 pages)
13 May 2004New director appointed (2 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 November 2002Registered office changed on 21/11/02 from: 19 midwood close london NW2 6YL (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 May 2000 (7 pages)
10 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Ad 01/06/00--------- £ si 2@1 (2 pages)
4 July 2000Accounts for a small company made up to 31 May 1998 (7 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 June 1999Return made up to 05/05/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1997 (10 pages)
24 June 1998Return made up to 05/05/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 May 1996 (10 pages)
28 July 1997Return made up to 05/05/97; no change of members (4 pages)
26 July 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/96
(4 pages)
7 March 1996Full accounts made up to 31 May 1995 (10 pages)
14 June 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1994Incorporation (16 pages)