Company NameOyinlola Fashions (UK) Limited
Company StatusDissolved
Company Number05373670
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameOyinlola Akwaji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 23 February 2010)
RoleTrader
Correspondence Address95 Mays Lane
Barnet
Hertfordshire
EN5 2DX
Secretary NameOlumuyiwa Adenuga
NationalityBritish
StatusClosed
Appointed05 December 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 23 February 2010)
RoleAccountancy
Correspondence Address14 Bloomsbury House
Lambeth
London
SW4 8HZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address95 Mays Lane
Barnet
Hertfordshire
EN5 2DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£20,591
Net Worth£4,465
Cash£833
Current Liabilities£2,298

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (3 pages)
28 October 2009Application to strike the company off the register (3 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
24 July 2009Return made up to 23/02/08; full list of members (4 pages)
24 July 2009Return made up to 23/02/08; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
19 November 2008Total exemption full accounts made up to 22 February 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 22 February 2008 (10 pages)
28 March 2008Total exemption full accounts made up to 22 February 2007 (9 pages)
28 March 2008Total exemption full accounts made up to 22 February 2007 (9 pages)
11 December 2007Return made up to 23/02/07; full list of members (6 pages)
11 December 2007Return made up to 23/02/07; full list of members (6 pages)
13 November 2007Compulsory strike-off action has been discontinued (1 page)
13 November 2007Compulsory strike-off action has been discontinued (1 page)
10 October 2006Total exemption full accounts made up to 22 February 2006 (9 pages)
10 October 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2006Return made up to 23/02/06; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 22 February 2006 (9 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: suite 33 sheley house shakespeare walk london N16 8TJ (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: suite 33 sheley house shakespeare walk london N16 8TJ (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 April 2005Secretary resigned (1 page)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)