Ilford
Essex
IG1 2TN
Secretary Name | Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2010(12 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 October 2020) |
Correspondence Address | 689a High Road Ilford Essex IG3 8RQ |
Director Name | Folashade Bamidele Olaifa |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 281 Henley Road Ilford Essex IG1 2TN |
Secretary Name | Mr Olakunle Abidemi Olaifa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Henley Road Ilford Essex IG1 2TN |
Secretary Name | Folashade Bamidele Olaifa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 July 2010) |
Role | Secretary |
Correspondence Address | 281 Henley Road Ilford Essex IG1 2TN |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | foba.co.uk |
---|---|
Telephone | 020 82200130 |
Telephone region | London |
Registered Address | 160 London Road Barking IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Olakunle Abidemi Olaifa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,198 |
Cash | £270 |
Current Liabilities | £34,250 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (3 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
1 April 2019 | Registered 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 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 July 2017 | Notification of Olakunle Abidemi Olaifa as a person with significant control on 26 June 2016 (2 pages) |
19 July 2017 | Notification of Olakunle Abidemi Olaifa as a person with significant control on 26 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Director's details changed for Mr Olakunle Abidemi Olaifa on 24 June 2010 (2 pages) |
15 July 2010 | Appointment of Limited as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Folashade Olaifa as a secretary (1 page) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Limited as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Folashade Olaifa as a secretary (1 page) |
15 July 2010 | Director's details changed for Mr Olakunle Abidemi Olaifa on 24 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Folashade Bamidele Olaifa on 24 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Folashade Bamidele Olaifa on 24 June 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members
|
25 July 2003 | Return made up to 24/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 July 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 24/06/02; full list of members
|
6 July 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Return made up to 24/06/02; full list of members
|
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New director appointed (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (14 pages) |
24 June 1998 | Incorporation (14 pages) |