Company NameAfolaj Services Ltd
Company StatusDissolved
Company Number06933233
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Folasade Ajike Aladelusi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address99b Woolwich Road
Upper Abbeywood
London
SE2 0DY
Secretary NameMrs Folasade Ajike Aladelusi
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address99b Woolwich Road
Upper Abbeywood
London
SE2 0DY

Location

Registered Address99b Woolwich Road
Upper Abbeywood
London
SE2 0DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

1 at £1Folasade Ajike Aladelusi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,493
Cash£464

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
29 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Registered office address changed from 129 Bramley Way Mayland Chelmsford Essex CM3 6ET United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 129 Bramley Way Mayland Chelmsford Essex CM3 6ET United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 129 Bramley Way Mayland Chelmsford Essex CM3 6ET United Kingdom on 8 August 2012 (1 page)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 July 2010Director's details changed for Mrs Folasade Ajike Aladelusi on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Mrs Folasade Ajike Aladelusi on 15 June 2010 (1 page)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Mrs Folasade Ajike Aladelusi on 15 June 2010 (1 page)
13 July 2010Director's details changed for Mrs Folasade Ajike Aladelusi on 15 June 2010 (2 pages)
6 May 2010Registered office address changed from 99B Woolwich Road Upper Abbeywood London SE2 0DY United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 99B Woolwich Road Upper Abbeywood London SE2 0DY United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 99B Woolwich Road Upper Abbeywood London SE2 0DY United Kingdom on 6 May 2010 (1 page)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)