Company NameEmadol Limited
Company StatusDissolved
Company Number04439553
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Olushola Aderinto Odeleye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penford Street
London
SE5 9JA
Director NameMrs Stella Oluwatoyin Odeleye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penford Street
London
SE5 9JA
Secretary NameMrs Stella Oluwatoyin Odeleye
NationalityBritish
StatusClosed
Appointed03 October 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penford Street
London
SE5 9JA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAdenike Grace Odeleye
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Nainby House
Hotspur Street
London
SE11 6TT
Director NameOluwafemi Adeleke Odeleye
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Nainby House
Hotspur Street
London
SE11 6TT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAdenike Grace Odeleye
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleSecretary
Correspondence Address66 Bradley Road
London
SE19 3NS

Location

Registered Address2 Penford Street
Camberwell
London
SE5 9JA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Adenike Grace Odeleye
20.00%
Ordinary
10k at £1Mrs Oluwatoyin Stella Odeleye
20.00%
Ordinary
10k at £1Olusola Aderinto Odeleye
20.00%
Ordinary
10k at £1Oluwafemi Adeleke Odeleye
20.00%
Ordinary
10k at £1Oluwaseun David Odeleye
20.00%
Ordinary

Financials

Year2014
Net Worth-£97,933
Cash£2,057
Current Liabilities£120,144

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(6 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(6 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 October 2013Director's details changed for Mr. Olusola Aderinto Odeleye on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr. Olusola Aderinto Odeleye on 25 October 2013 (2 pages)
29 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
29 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
19 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Stella Oluwatoyin Odeleye on 15 May 2010 (2 pages)
8 July 2010Director's details changed for Olusola Aderinto Odeleye on 15 May 2010 (2 pages)
8 July 2010Director's details changed for Olusola Aderinto Odeleye on 15 May 2010 (2 pages)
8 July 2010Director's details changed for Stella Oluwatoyin Odeleye on 15 May 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 15/05/09; full list of members (4 pages)
2 July 2009Return made up to 15/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 15/05/08; full list of members (4 pages)
8 August 2008Return made up to 15/05/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
17 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
12 July 2007Return made up to 15/05/07; full list of members (3 pages)
12 July 2007Return made up to 15/05/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 August 2006Return made up to 15/05/06; full list of members (3 pages)
10 August 2006Return made up to 15/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
9 October 2002New secretary appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (1 page)
9 October 2002Secretary resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Ad 15/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Ad 15/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)