Company NameEyapa Limited
Company StatusDissolved
Company Number07590492
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCecilia Kati
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address194 Mountearl Gardens
London
SW16 2NW
Director NameEmbigbu Yiggon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address194 Mountearl Gardens
London
SW16 2NW
Director NameMs Pat Talatu Yiggon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address194 Mountearl Gardens
London
SW16 2NW
Secretary NameJummai Afolabi
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address194 Mountearl Gardens
London
SW16 2NW
Director NameVictor Olutunde
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Raul Road
London
SE15 5HR

Location

Registered Address194 Mountearl Gardens
London
SW16 2NW
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Pat Yiggon
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(6 pages)
9 May 2012Registered office address changed from 29 Raul Road London SE15 5HR on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 29 Raul Road London SE15 5HR on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 29 Raul Road London SE15 5HR on 9 May 2012 (1 page)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(6 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(6 pages)
7 October 2011Appointment of Embigbu Yiggon as a director (2 pages)
7 October 2011Appointment of Embigbu Yiggon as a director on 4 April 2011 (2 pages)
7 October 2011Appointment of Cecilia Kati as a director on 4 April 2011 (2 pages)
7 October 2011Appointment of Jummai Afolabi as a secretary (2 pages)
7 October 2011Appointment of Pat Yiggon as a director (2 pages)
7 October 2011Appointment of Jummai Afolabi as a secretary on 4 April 2011 (2 pages)
7 October 2011Appointment of Cecilia Kati as a director (2 pages)
7 October 2011Appointment of Pat Yiggon as a director on 4 April 2011 (2 pages)
1 August 2011Termination of appointment of Victor Olutunde as a director (2 pages)
1 August 2011Termination of appointment of Victor Olutunde as a director (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)