Company NameDabidose Limited
Company StatusDissolved
Company Number06861971
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDolapo Tewogbade
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX
Secretary NameDolapo Tewogbade
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
152-160 City Rd
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

100 at £0.1Dolapo Tewogbade
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Current Liabilities£2,720

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
6 May 2022Application to strike the company off the register (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
27 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(4 pages)
12 May 2016Secretary's details changed for Dolapo Tewogbade on 1 May 2016 (1 page)
12 May 2016Director's details changed for Dolapo Tewogbade on 1 May 2016 (2 pages)
12 May 2016Secretary's details changed for Dolapo Tewogbade on 1 May 2016 (1 page)
12 May 2016Director's details changed for Dolapo Tewogbade on 1 May 2016 (2 pages)
26 January 2016Registered office address changed from 6 the Glebe Felbridge East Grinstead West Sussex RH19 2QT England to Kemp House 152-160 City Rd London EC1V 2NX on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 6 the Glebe Felbridge East Grinstead West Sussex RH19 2QT England to Kemp House 152-160 City Rd London EC1V 2NX on 26 January 2016 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Registered office address changed from 22 Forest Road Romford Essex RM7 8DT to 6 the Glebe Felbridge East Grinstead West Sussex RH19 2QT on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 22 Forest Road Romford Essex RM7 8DT to 6 the Glebe Felbridge East Grinstead West Sussex RH19 2QT on 29 December 2015 (1 page)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Director's details changed for Dolapo Tewogbade on 30 May 2014 (2 pages)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Director's details changed for Dolapo Tewogbade on 30 May 2014 (2 pages)
20 January 2014Secretary's details changed for Dolapo Tewogbade on 19 January 2014 (1 page)
20 January 2014Registered office address changed from 231a Grange Rd London E13 0HF United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 231a Grange Rd London E13 0HF United Kingdom on 20 January 2014 (1 page)
20 January 2014Secretary's details changed for Dolapo Tewogbade on 19 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Secretary's details changed for Dolapo Tewogbade on 27 March 2010 (1 page)
27 April 2010Director's details changed for Dolapo Tewogbade on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Dolapo Tewogbade on 27 March 2010 (1 page)
27 April 2010Director's details changed for Dolapo Tewogbade on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Incorporation (14 pages)
27 March 2009Incorporation (14 pages)