Company NameDit Measurement & Controls Ltd
Company StatusLiquidation
Company Number06054904
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameOluyinka Adetokunbo Olugbode
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceNigeria
Correspondence Address2nd Floor Front Suite, Ampak Plaza
3 Jobi Fele Way Alausa Cbd Xtn
Ikeja
Lagos
Nigeria
Director NameMrs Nkechi Olubunmi Olugbode
Date of BirthApril 1963 (Born 61 years ago)
NationalityNigerian
StatusCurrent
Appointed16 June 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address65 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameMr Stuart Dennis Harvey Macleod
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressFlat 7 166 Sinari Daranijo Street
Victoria Island
Lagos
Nigeria
Director NameDr Adeleke Olabode Adeniran
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Kingshill Avenue
Kingshill Avenue
Worcester Park
KT4 8DF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Net Worth-£495,491
Cash£33,064
Current Liabilities£720,287

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 January 2017 (overdue)

Filing History

24 February 2014Order of court to wind up (2 pages)
24 February 2014Order of court to wind up (2 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 54,000
(7 pages)
19 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 54,000
(7 pages)
18 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 18 April 2013 (1 page)
11 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Director's details changed for Nkechi Olubunmi Olugbode on 16 January 2010 (2 pages)
11 April 2011Director's details changed for Nkechi Olubunmi Olugbode on 16 January 2010 (2 pages)
11 April 2011Director's details changed for Stuart Dennis Harvey Macleod on 16 January 2011 (2 pages)
11 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
11 April 2011Secretary's details changed for Jordan Company Secretaries Limited on 16 January 2011 (2 pages)
11 April 2011Director's details changed for Stuart Dennis Harvey Macleod on 16 January 2011 (2 pages)
11 April 2011Secretary's details changed for Jordan Company Secretaries Limited on 16 January 2011 (2 pages)
11 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
5 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Oluyinka Adetokunbo Olugbode on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages)
31 March 2010Termination of appointment of Adeleke Adeniran as a director (1 page)
31 March 2010Termination of appointment of Adeleke Adeniran as a director (1 page)
31 March 2010Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nkechi Olubunmi Olugbode on 1 October 2009 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
8 May 2009Director appointed stuart dennis harvey macleod (1 page)
8 May 2009Director appointed stuart dennis harvey macleod (1 page)
17 April 2009Return made up to 16/01/09; full list of members (4 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 16/01/09; full list of members (4 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
8 April 2009Director appointed nkechi olubunmi olugbode (1 page)
8 April 2009Director appointed nkechi olubunmi olugbode (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 16/01/08; full list of members (3 pages)
7 February 2008Return made up to 16/01/08; full list of members (3 pages)
27 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Ad 16/01/07--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages)
11 June 2007Ad 16/01/07--------- £ si 53999@1=53999 £ ic 1/54000 (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Secretary resigned (1 page)