Company NameAdeusi Services Limited
Company StatusDissolved
Company Number06274317
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Funmilayo Oyinade Adeusi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dwyer House
2 Townmead Road
London
SW6 2NZ
Secretary NameSharron Charlton
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 06 August 2013)
RoleCivil Servant
Correspondence Address51 Ridgewell Close
London
SE26 5AP
Secretary NameShantha Jaya Ram
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Claremont Street
London
N18 2RR
Secretary NameMr Michael Lerman
NationalityBritish
StatusResigned
Appointed06 July 2007(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN

Location

Registered Address15 Dwyer House
2 Townmead Road
London
SW6 2NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Funmilayo Oyinade Adeusi on 8 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 June 2008Appointment terminated secretary shantha ram (1 page)
20 June 2008Appointment Terminated Secretary shantha ram (1 page)
19 June 2008Return made up to 08/06/08; full list of members (3 pages)
19 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary michael lerman (1 page)
9 June 2008Appointment Terminated Secretary michael lerman (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: flat 15, townmead road london SW6 2NZ (1 page)
28 June 2007Registered office changed on 28/06/07 from: flat 15, townmead road london SW6 2NZ (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)