Company NameControls Assurance Consultants Limited
Company StatusDissolved
Company Number05058243
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdedayo Oluyemi Olu Jitan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 December 2009)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address195 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameMichael Kayode Olujitan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 December 2009)
RoleBusinessman
Correspondence Address20 Chichester Close
Chafford Hundred
Grays
Essex
RM16 6DJ
Secretary NameAdedayo Oluyemi Olu Jitan
NationalityBritish
StatusClosed
Appointed21 August 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 December 2009)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address195 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameDavid Fashakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 15 December 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Freshwell Avenue
Chadwell Heath
Romford
Essex
RM6 5DT
Director NameEdward Francis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed10 April 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 15 December 2009)
RoleInvestment Manager
Correspondence Address58 Freshwell Avenue
Chadwell Heath
Essex
RM6 5DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Michael Andersen & Co Accountants
Esteema Place 40-42 Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Director and secretary's change of particulars / adedayo olu jitan / 17/08/2009 (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Registered office changed on 26/01/2009 from studio 41 house 34 buckingham palace road belgravia london greater london SW1W 0RH (1 page)
12 January 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
8 December 2008Return made up to 27/02/08; full list of members (8 pages)
27 August 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
23 April 2008Director appointed edward francis (2 pages)
23 April 2008Director appointed david babatunde fashakin (2 pages)
8 January 2008Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
24 July 2007Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Registered office changed on 23/05/06 from: suite 9, 2ND floor rainham house rainham essex RM13 8RA (1 page)
11 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 April 2005Return made up to 27/02/05; full list of members (7 pages)
14 October 2004New secretary appointed;new director appointed (1 page)
14 October 2004New director appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)