Company NameOlabim Ltd
Company StatusDissolved
Company Number04218178
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 12 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameOlayemi Anthony Arasanmi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address16b Salisbury Road
Woodside
London
SE25 5DU
Secretary NameMary Abimbola Arasanmi
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16b Salisbury Road
Woodside
London
SE25 5DU
Director NameEdith Olubunmi Adesioye
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleBanker
Correspondence AddressFlat 3
16 Border Road Sydenham
London
SE26 6HB
Secretary NameMartine Ayodeji Adesioye
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2010)
RoleTrainee Journalist
Correspondence AddressFlat 3
16 Border Road Sydenham
London
SE26 6HB

Location

Registered Address20 Sydenham Road
Sydenham
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Termination of appointment of Martine Adesioye as a secretary (2 pages)
20 January 2010Termination of appointment of Martine Adesioye as a secretary (2 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
23 March 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2007Return made up to 16/05/07; no change of members (7 pages)
31 July 2007Return made up to 16/05/07; no change of members (7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
15 May 2006Return made up to 16/05/06; full list of members (6 pages)
15 May 2006Return made up to 16/05/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 May 2005Return made up to 16/05/05; full list of members (6 pages)
31 May 2005Return made up to 16/05/05; full list of members (6 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Withdrawal of application for striking off (1 page)
2 March 2005Withdrawal of application for striking off (1 page)
23 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2005Application for striking-off (1 page)
11 February 2005Application for striking-off (1 page)
10 June 2004Return made up to 16/05/04; full list of members (6 pages)
10 June 2004Return made up to 16/05/04; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 May 2003Return made up to 16/05/03; full list of members (6 pages)
29 May 2003Return made up to 16/05/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 May 2002Secretary's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Secretary's particulars changed (1 page)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 May 2001Incorporation (14 pages)
16 May 2001Incorporation (14 pages)