Company NameNutrimax Sales Limited
Company StatusDissolved
Company Number05856666
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Kolawole Babatunde Jebutu
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Highfield Road
Romford
Essex
RM5 3RA
Secretary NameVanetta Sherry Jebutu
NationalityJamaican
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleHousewife
Correspondence Address26 Highfield Road
Romford
Essex
RM5 3RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address544-546 Ley Street
Ilford
Essex
IG2 7DB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

100 at £1Mr Kolawole Babatunde Jebutu
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,602
Cash£958
Current Liabilities£83,518

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
23 December 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(4 pages)
23 December 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Director's details changed for Kolawole Babatunde Jebutu on 23 June 2010 (2 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Kolawole Babatunde Jebutu on 23 June 2010 (2 pages)
14 May 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 December 2008Return made up to 23/06/08; full list of members (5 pages)
8 December 2008Return made up to 23/06/08; full list of members (5 pages)
27 November 2008Return made up to 23/06/07; full list of members (3 pages)
27 November 2008Return made up to 23/06/07; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (9 pages)
23 June 2006Incorporation (9 pages)