Company NameOlabode Limited
Company StatusDissolved
Company Number05059848
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTolulope Famotibe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Edwin House
Bells Garden Estate
London
SE15 5UD
Secretary NameIyabo Fashola
NationalityNigerian
StatusClosed
Appointed03 March 2004(1 day after company formation)
Appointment Duration8 years, 4 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address39 Littlefield Road
Edgware
HA8 0TB
Director NameMr Daniel Olakunle Asubiaro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2012)
RoleProject Analyst
Country of ResidenceUnited Kingdom
Correspondence Address46 Kingfisher Heights
Hogg Lane
Grays
Essex
RM17 5QQ
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address46 Kingfisher Heights
Hogg Lane
Grays
RM17 5QQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(6 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(6 pages)
4 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(6 pages)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
17 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
17 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Daniel Olakunle Asubiaro on 2 October 2009 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Tolulope Famotibe on 2 October 2009 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Tolulope Famotibe on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Tolulope Famotibe on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Daniel Olakunle Asubiaro on 2 October 2009 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Daniel Olakunle Asubiaro on 2 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Location of register of members (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 02/03/08; full list of members (3 pages)
9 April 2008Return made up to 02/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 02/03/07; full list of members (2 pages)
30 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 February 2007Accounts made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
27 March 2006Return made up to 02/03/06; full list of members (2 pages)
27 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 53 edwin house bells garden estate london SE15 5UD (1 page)
6 March 2006Registered office changed on 06/03/06 from: 53 edwin house bells garden estate london SE15 5UD (1 page)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 March 2005Return made up to 02/03/05; full list of members (2 pages)
31 March 2005Return made up to 02/03/05; full list of members (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 March 2004Incorporation (13 pages)
2 March 2004Incorporation (13 pages)