Company NameOgundana Limited
Company StatusDissolved
Company Number04184901
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ademola Adeyemo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 28 February 2006)
RoleContractor
Country of ResidenceEngland
Correspondence Address63 Trinity Gardens
Brixton
London
Lambeth
SW9 8DR
Secretary NameBayode Ogundana
NationalityNigerian
StatusClosed
Appointed02 January 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2006)
RoleCompany Director
Correspondence Address73 Regency Court
Bradford
West Yorkshire
BD8 9EX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameBayode Ogundana
Date of BirthMay 1946 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address73 Regency Court
Bradford
West Yorkshire
BD8 9EX
Secretary NamePrince Folayemi Olaniyi Oladele Adisa Adesina
NationalityNigeria/British
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Faulklands House
Green Lane
Bradford
West Yorkshire
BD8 8HS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePrince Folayemi Olaniyi Oladele Adisa Adesina
Date of BirthMay 1959 (Born 65 years ago)
NationalityNigeria/British
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address6 Faulklands House
Green Lane
Bradford
West Yorkshire
BD8 8HS
Secretary NameBayode Ogundana
NationalityNigerian
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address73 Regency Court
Bradford
West Yorkshire
BD8 9EX
Director NamePrincess Isatou Jah Adisa Adesina
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish & Gambia
StatusResigned
Appointed30 April 2003(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2003)
RoleCompany Director
Correspondence Address6 Faulklands House
Green Lane
Bradford
West Yorkshire
BD8 8HS
Director NamePrince Folayemi Olaniyi Oladele Adisa Adesina
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish Nigerian
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2003)
RoleCompany Director
Correspondence Address3 Grifeen Glen Park
Lucan
County Dublin
Irish

Location

Registered Address63 Trinity Gardens
Brixton
London
SW9 8DR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
10 May 2005Return made up to 22/03/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 July 2004Return made up to 22/03/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 January 2004New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 6 faulkland house green lane bradford west yorkshire BD8 8HS (1 page)
17 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 63 trinity gardens brixton london SW9 8DR (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 6 faulkland house green lane lumb lane bradford west yorkshire BD8 8HS (1 page)
4 June 2003Return made up to 22/03/03; full list of members (6 pages)
3 May 2003Registered office changed on 03/05/03 from: 27 muller road lambeth central london SW4 8BZ (1 page)
23 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Director resigned (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 March 2001Incorporation (9 pages)