Company NameNBM Communications Ltd
Company StatusDissolved
Company Number07424888
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Omoniyi Joseph Ogunsakin
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address154 Shafter Road
Dagenham
Essex
RM10 8SE
Director NameMr Omoniyi Joseph Ogunsakin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Farley Road
Catford
London
SE6 2AA
Director NameMs Joan Olanike Ogunsakin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence Address154 Shafter Road
Dagenham
Essex
RM10 8SE
Director NameMrs Joan Olanike Ogunsakin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed07 April 2011(5 months after company formation)
Appointment Duration6 years (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Shafter Road
Dagenham
RM10 8SE
Secretary NameMr Owoniyi Ogunshakin
StatusResigned
Appointed07 April 2011(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2014)
RoleCompany Director
Correspondence Address154 Shafter Road
Dagenham
Essex
RM10 8SE

Location

Registered Address5 Farley Road
Catford
London
SE6 2AA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

10k at £1Joan Olanike Ogunsakin
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,092
Cash£10,322
Current Liabilities£72,537

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Application to strike the company off the register (1 page)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
31 May 2017Registered office address changed from 154 Shafter Road Dagenham RM10 8SE England to 5 Farley Road Catford London SE6 2AA on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 154 Shafter Road Dagenham RM10 8SE England to 5 Farley Road Catford London SE6 2AA on 31 May 2017 (1 page)
31 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
4 May 2017Termination of appointment of Joan Olanike Ogunsakin as a director on 2 May 2017 (1 page)
4 May 2017Appointment of Mr Omoniyi Joseph Ogunsakin as a director on 3 May 2017 (2 pages)
4 May 2017Termination of appointment of Joan Olanike Ogunsakin as a director on 2 May 2017 (1 page)
4 May 2017Appointment of Mr Omoniyi Joseph Ogunsakin as a director on 3 May 2017 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 September 2016Registered office address changed from 1 Banner Lane Banner Lane Dagenham RM8 1EN England to 154 Shafter Road Dagenham RM10 8SE on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 1 Banner Lane Banner Lane Dagenham RM8 1EN England to 154 Shafter Road Dagenham RM10 8SE on 5 September 2016 (1 page)
27 August 2016Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 1 Banner Lane Banner Lane Dagenham RM8 1EN on 27 August 2016 (1 page)
27 August 2016Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 1 Banner Lane Banner Lane Dagenham RM8 1EN on 27 August 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(3 pages)
5 October 2015Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5 Farley Road Catford London SE6 2AA England to 154 Shafter Road Dagenham Essex RM10 8SE on 5 October 2015 (1 page)
17 September 2015Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 5 Farley Road Catford London SE6 2AA on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 154 Shafter Road Dagenham Essex RM10 8SE to 5 Farley Road Catford London SE6 2AA on 17 September 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Director's details changed for Mrs Joan Olanike Ogunshakin on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Mrs Joan Olanike Ogunshakin on 25 August 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 January 2014Termination of appointment of Owoniyi Ogunshakin as a secretary (1 page)
16 January 2014Termination of appointment of Owoniyi Ogunshakin as a secretary (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
7 June 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
24 April 2012Registered office address changed from C/O Suite 49, St Olav's Court 25 City Business Centre Lower Road Canada Waters London SE16 2XB on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Suite 49, St Olav's Court 25 City Business Centre Lower Road Canada Waters London SE16 2XB on 24 April 2012 (1 page)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Mrs Joan Olanike Ogunshakin as a director (2 pages)
15 July 2011Appointment of Mr Owoniyi Ogunshakin as a secretary (1 page)
15 July 2011Appointment of Mr Owoniyi Ogunshakin as a secretary (1 page)
15 July 2011Appointment of Mrs Joan Olanike Ogunshakin as a director (2 pages)
26 January 2011Registered office address changed from 154 Shafter Road Dagenham Essex Essex RM10 8SE England on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 154 Shafter Road Dagenham Essex Essex RM10 8SE England on 26 January 2011 (1 page)
25 January 2011Termination of appointment of Joan Ogunsakin as a director (1 page)
25 January 2011Termination of appointment of Joan Ogunsakin as a director (1 page)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)