Company NameHighway Managers International (UK) Limited
Company StatusDissolved
Company Number06606027
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameDr James Omolaja Odunmbaku
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address111 Panfield Road
Abbey Wood
London
SE2 9BY
Director NameOlasinmi Oluwabukola Odunmbaku
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(11 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Panfield Road
Abbeywood
London
SE2 9BY

Location

Registered Address111 Panfield Road
London
SE2 9BY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Shareholders

1 at £1Seyi Odunmbaku
9.09%
Ordinary
6 at £1Olasinmi Oluwabukola Odunmbaku
54.55%
Ordinary
4 at £1Dr James Omolaja Odunmbaku
36.36%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11
(5 pages)
13 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 11
(5 pages)
2 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from 211 Astra House 23-25 Arklow Road London SE14 6EB on 7 June 2010 (1 page)
7 June 2010Director's details changed for Olasinmi Oluwabukola Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Olasinmi Oluwabukola Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Dr James Omolaja Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Dr James Omolaja Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Registered office address changed from 211 Astra House 23-25 Arklow Road London SE14 6EB on 7 June 2010 (1 page)
7 June 2010Director's details changed for Olasinmi Oluwabukola Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Dr James Omolaja Odunmbaku on 2 October 2009 (2 pages)
7 June 2010Registered office address changed from 211 Astra House 23-25 Arklow Road London SE14 6EB on 7 June 2010 (1 page)
16 September 2009Total exemption full accounts made up to 31 May 2009 (21 pages)
16 September 2009Total exemption full accounts made up to 31 May 2009 (21 pages)
27 August 2009Registered office changed on 27/08/2009 from agtra house 23-25 arklow road london SE14 6SB (1 page)
27 August 2009Registered office changed on 27/08/2009 from agtra house 23-25 arklow road london SE14 6SB (1 page)
27 August 2009Return made up to 29/05/09; full list of members (4 pages)
27 August 2009Return made up to 29/05/09; full list of members (4 pages)
26 August 2009Director's change of particulars / olasinmi odunmbaku / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / olasinmi odunmbaku / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / james odunmbaku / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / james odunmbaku / 26/08/2009 (1 page)
6 June 2009Registered office changed on 06/06/2009 from 111 panfield road abbeywood london SE2 9BY (1 page)
6 June 2009Registered office changed on 06/06/2009 from 111 panfield road abbeywood london SE2 9BY (1 page)
6 June 2009Director appointed olasinmi oluwabukola odunmbaku (1 page)
6 June 2009Director appointed olasinmi oluwabukola odunmbaku (1 page)
6 August 2008Registered office changed on 06/08/2008 from second floor astra house 23-25 arklow road london SE14 6EB england (1 page)
6 August 2008Registered office changed on 06/08/2008 from second floor astra house 23-25 arklow road london SE14 6EB england (1 page)
29 May 2008Incorporation (13 pages)
29 May 2008Incorporation (13 pages)