Company NameFolad Employment Bureau Limited
Company StatusDissolved
Company Number06065729
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameFolad Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Foluso Adebayo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address119 Great North Rd
Barnet
EN5 1AW
Secretary NameDavid Adebayo
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Pycroft Way
Edmonton
N9 9XU

Contact

Websitewww.microscopesplus.co.uk

Location

Registered AddressSuite 3, Sobus Hub 196 Freston Road
Kensington
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Foluso Adebayo
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,240
Cash£8,014
Current Liabilities£40,057

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
14 March 2018Change of details for Mrs Foluso Adebayo as a person with significant control on 23 January 2018 (2 pages)
14 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
14 March 2018Registered office address changed from Suite 44 Unimix House Abbey Road London London NW10 7TR United Kingdom to Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT on 14 March 2018 (1 page)
11 January 2018Registered office address changed from C/O Neils Limited Finchley House 707 High Road Finchley London N12 0BT to Suite 44 Unimix House Abbey Road London London NW10 7TR on 11 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Foluso Adebayo on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Foluso Adebayo on 12 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 August 2008Return made up to 24/01/08; full list of members (3 pages)
26 August 2008Return made up to 24/01/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
3 April 2008Company name changed folad investments LIMITED\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed folad investments LIMITED\certificate issued on 07/04/08 (2 pages)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)