Company NameFOBA Limited
Company StatusDissolved
Company Number03586915
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Olakunle Abidemi Olaifa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Henley Road
Ilford
Essex
IG1 2TN
Secretary NameLimited (Corporation)
StatusClosed
Appointed15 July 2010(12 years after company formation)
Appointment Duration10 years, 2 months (closed 06 October 2020)
Correspondence Address689a High Road
Ilford
Essex
IG3 8RQ
Director NameFolashade Bamidele Olaifa
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address281 Henley Road
Ilford
Essex
IG1 2TN
Secretary NameMr Olakunle Abidemi Olaifa
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Henley Road
Ilford
Essex
IG1 2TN
Secretary NameFolashade Bamidele Olaifa
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 July 2010)
RoleSecretary
Correspondence Address281 Henley Road
Ilford
Essex
IG1 2TN
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitefoba.co.uk
Telephone020 82200130
Telephone regionLondon

Location

Registered Address160 London Road
Barking
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Olakunle Abidemi Olaifa
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,198
Cash£270
Current Liabilities£34,250

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (3 pages)
9 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
1 April 2019Registered office address changed from 689a High Road Sevenkings Ilford Essex IG3 8RQ to 160 London Road Barking IG11 8BB on 1 April 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 July 2017Notification of Olakunle Abidemi Olaifa as a person with significant control on 26 June 2016 (2 pages)
19 July 2017Notification of Olakunle Abidemi Olaifa as a person with significant control on 26 June 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Director's details changed for Mr Olakunle Abidemi Olaifa on 24 June 2010 (2 pages)
15 July 2010Appointment of Limited as a secretary (2 pages)
15 July 2010Termination of appointment of Folashade Olaifa as a secretary (1 page)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Limited as a secretary (2 pages)
15 July 2010Termination of appointment of Folashade Olaifa as a secretary (1 page)
15 July 2010Director's details changed for Mr Olakunle Abidemi Olaifa on 24 June 2010 (2 pages)
15 July 2010Secretary's details changed for Folashade Bamidele Olaifa on 24 June 2010 (1 page)
15 July 2010Secretary's details changed for Folashade Bamidele Olaifa on 24 June 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 July 2008Return made up to 24/06/08; full list of members (3 pages)
22 July 2008Return made up to 24/06/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 July 2005Return made up to 24/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 July 2002Secretary's particulars changed (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 July 2002Secretary's particulars changed (1 page)
6 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 July 2001Return made up to 24/06/01; full list of members (6 pages)
7 July 2001Return made up to 24/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 July 1999Return made up to 24/06/99; full list of members (6 pages)
22 July 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1998New director appointed (1 page)
6 July 1998Registered office changed on 06/07/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New director appointed (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
24 June 1998Incorporation (14 pages)
24 June 1998Incorporation (14 pages)