Company NameBunmi Koko Limited
Company StatusDissolved
Company Number06834491
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Olubunmi Olaye
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Director NameFrancis Udom
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceAberdeenshire
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD

Location

Registered AddressKnowledge Dock Business Centre
4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Francis Udom
50.00%
Ordinary
1 at £1Olubunmi Olaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,850
Cash£1,577
Current Liabilities£112,565

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
6 July 2011Director's details changed for Miss Olubunmi Olaye on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Francis Udom on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Miss Olubunmi Olaye on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Miss Olubunmi Olaye on 1 April 2011 (2 pages)
6 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(3 pages)
6 July 2011Director's details changed for Francis Udom on 1 April 2011 (2 pages)
6 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(3 pages)
6 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
(3 pages)
6 July 2011Director's details changed for Francis Udom on 1 April 2011 (2 pages)
13 June 2011Registered office address changed from No 37 Credon Road London London E13 9BS on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from No 37 Credon Road London London E13 9BS on 13 June 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
23 March 2010Director's details changed for Miss Olubunmi Olaye on 20 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Olubunmi Olaye on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2009Incorporation (14 pages)
3 March 2009Incorporation (14 pages)