Company NameSI03 Ltd
Company StatusDissolved
Company Number07374346
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameLeilas Peeps Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Adekunle Akande
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheering Lane
Suite 401
London
E20 1BD

Location

Registered Address26 Cheering Lane
Suite 401
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adekunle Akande
100.00%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
18 August 2017Application to strike the company off the register (3 pages)
22 January 2017Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 1 Well Cottage Close London E11 2NB to 26 Cheering Lane Suite 401 London E20 1BD on 22 January 2017 (1 page)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
29 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 February 2014Company name changed leilas peeps LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Company name changed leilas peeps LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
15 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 May 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT England on 5 May 2013 (1 page)
5 May 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT England on 5 May 2013 (1 page)
5 May 2013Registered office address changed from 17 Clementine Walk Woodford Green Essex IG8 9GT England on 5 May 2013 (1 page)
22 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 124 St Francis Way Grays RM16 4RH United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 124 St Francis Way Grays RM16 4RH United Kingdom on 27 April 2011 (1 page)
13 September 2010Incorporation (22 pages)
13 September 2010Incorporation (22 pages)