Company NameBFA Services Limited
DirectorsBabafemi Alo and Sophia Alo
Company StatusActive
Company Number06606769
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBabafemi Alo
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address102 Berberis House
Highfield Road
Feltham
Middlesex
TW13 4GQ
Secretary NameFikayo Alo
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address102 Berberis House
Highfield Road
Feltham
Middlesex
TW13 4GQ
Director NameMrs Sophia Alo
Date of BirthMay 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed30 May 2010(2 years after company formation)
Appointment Duration13 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX

Location

Registered AddressKemp House
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Femi Alo & Sophia Alo
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£1,177
Current Liabilities£43,001

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 August 2019Registered office address changed from 102 Berberis House Highfield Road Feltham Middlesex TW13 4GQ to Kemp House City Road London EC1V 2NX on 6 August 2019 (1 page)
6 August 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 August 2019Notification of Femi Alo as a person with significant control on 1 August 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
7 September 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
9 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 August 2012Director's details changed for Babafemi Alo on 3 August 2012 (2 pages)
4 August 2012Director's details changed for Babafemi Alo on 3 August 2012 (2 pages)
4 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 August 2012Director's details changed for Babafemi Alo on 3 August 2012 (2 pages)
4 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 October 2011Director's details changed for Femi Alo on 30 October 2011 (2 pages)
30 October 2011Director's details changed for Femi Alo on 30 October 2011 (2 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 July 2010Appointment of Mrs Sophia Alo as a director (2 pages)
26 July 2010Director's details changed for Femi Alo on 30 May 2010 (2 pages)
26 July 2010Director's details changed for Femi Alo on 30 May 2010 (2 pages)
26 July 2010Appointment of Mrs Sophia Alo as a director (2 pages)
26 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 August 2009Return made up to 30/05/09; full list of members (3 pages)
4 August 2009Return made up to 30/05/09; full list of members (3 pages)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)