Company NameLaibemb Enterprises Ltd
Company StatusDissolved
Company Number07093547
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Emmanuel Obembe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address49 Piquet Road
Penge
London
SE20 7XY
Director NameMrs Olayide Adebowale Obembe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Piquet Road
Penge
London
SE20 7XY
Secretary NameMrs Olayide Obembe
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Piquet Road
Penge
London
SE20 7XY

Location

Registered Address49 Piquet Road
Penge
London
SE20 7XY
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Emmanuel Obembe
50.00%
Ordinary
1 at £1Olayide Obembe
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Registered office address changed from 30 Lewisham Road, Lewisham SE13 7QR to 49 Piquet Road Penge London SE20 7XY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 30 Lewisham Road, Lewisham SE13 7QR to 49 Piquet Road Penge London SE20 7XY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 30 Lewisham Road, Lewisham SE13 7QR to 49 Piquet Road Penge London SE20 7XY on 8 July 2015 (1 page)
25 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2009Incorporation (23 pages)
2 December 2009Incorporation (23 pages)