Company NameMoa Business Services Ltd
Company StatusDissolved
Company Number07448582
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameDLC Trustee Services 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Moroungbolahan Oyeboola Alabi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed01 May 2014(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 09 July 2019)
RoleDirector/ Business Executive
Country of ResidenceNigeria
Correspondence Address61 Flaxton Road
London
SE18 2EF
Director NameMr Alon Jonathan Domb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavenport Lyons 6 Agar Street
London
WC2N 4HN
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed23 November 2010(same day as company formation)
Correspondence AddressDavenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered Address45 C/O Drummond Drive
Stanmore
Middlesex
HA7 3PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Moroungbolahan Oyeboola Alabi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (1 page)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 January 2016Registered office address changed from 45 Drummond Drive Stanmore Middlesex HA7 3PF England to 45 C/O Drummond Drive Stanmore Middlesex HA7 3PF on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 45 Drummond Drive Stanmore Middlesex HA7 3PF England to 45 C/O Drummond Drive Stanmore Middlesex HA7 3PF on 13 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to 45 Drummond Drive Stanmore Middlesex HA7 3PF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Fola Sanu, Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to 45 Drummond Drive Stanmore Middlesex HA7 3PF on 12 January 2016 (1 page)
12 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(2 pages)
13 October 2014Company name changed dlc trustee services 1 LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
13 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(2 pages)
13 October 2014Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(2 pages)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
13 October 2014Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Termination of appointment of Alon Jonathan Domb as a director on 1 May 2014 (1 page)
13 October 2014Company name changed dlc trustee services 1 LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
13 October 2014Appointment of Mr Moroungbolahan Oyeboola Alabi as a director on 1 May 2014 (2 pages)
13 October 2014Termination of appointment of Dlc Company Services Limited as a secretary on 1 May 2014 (1 page)
22 September 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Fola Sanu, Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
19 May 2014Termination of appointment of Jeanette Gregson as a director (1 page)
19 May 2014Termination of appointment of Jeanette Gregson as a director (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 February 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)