Company NameFAGO Services Ltd
DirectorFolashade Adunni Braimoh
Company StatusActive
Company Number06597089
CategoryPrivate Limited Company
Incorporation Date19 May 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Folashade Adunni Braimoh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(2 months after company formation)
Appointment Duration15 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address18 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6QY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address18 Calshot Avenue
Chafford Hundred
London
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Folashade Adunni Braimoh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,743
Current Liabilities£1,767

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 June 2023 (11 months, 2 weeks ago)
Next Return Due17 June 2024 (4 weeks, 1 day from now)

Filing History

17 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
13 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 August 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
23 August 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 September 2015Compulsory strike-off action has been discontinued (1 page)
24 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Folashade Adunni Braimoh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Folashade Adunni Braimoh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Folashade Adunni Braimoh on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 July 2009Return made up to 19/05/09; full list of members (3 pages)
23 July 2009Return made up to 19/05/09; full list of members (3 pages)
7 August 2008Director appointed folashade adunni braimoh (2 pages)
7 August 2008Director appointed folashade adunni braimoh (2 pages)
26 May 2008Appointment terminated director duport director LIMITED (1 page)
26 May 2008Appointment terminated director duport director LIMITED (1 page)
26 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
19 May 2008Incorporation (13 pages)
19 May 2008Incorporation (13 pages)