Company NameClaymore Minds Limited
Company StatusDissolved
Company Number07595396
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oluwagbemiga Oladele Meduoye
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Secretary NameMr Oluwagbemiga Meduoye
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMeduoye Oluwagbemiga
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Fletching Road
London
E5 9QR
Secretary NameMeduoye Oluwagbemiga
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address116 Fletching Road
London
E5 9QR

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Oluwagbemiga Meduoye
100.00%
Ordinary

Financials

Year2014
Net Worth£86,626
Cash£28,062
Current Liabilities£24,719

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 June 2011Termination of appointment of Meduoye Oluwagbemiga as a director (1 page)
17 June 2011Termination of appointment of Meduoye Oluwagbemiga as a secretary (1 page)
17 June 2011Appointment of Mr Oluwagbemiga Meduoye as a secretary (1 page)
17 June 2011Appointment of Mr Oluwagbemiga Meduoye as a director (2 pages)
17 June 2011Appointment of Mr Oluwagbemiga Meduoye as a secretary (1 page)
17 June 2011Appointment of Mr Oluwagbemiga Meduoye as a director (2 pages)
17 June 2011Termination of appointment of Meduoye Oluwagbemiga as a director (1 page)
17 June 2011Termination of appointment of Meduoye Oluwagbemiga as a secretary (1 page)
12 May 2011Appointment of Meduoye Oluwagbemiga as a director (3 pages)
12 May 2011Appointment of Meduoye Oluwagbemiga as a secretary (3 pages)
12 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
12 May 2011Appointment of Meduoye Oluwagbemiga as a director (3 pages)
12 May 2011Appointment of Meduoye Oluwagbemiga as a secretary (3 pages)
12 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(4 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)