Company Name4 Seasons Band Limited
Company StatusDissolved
Company Number07622693
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Emmanuel Oluwakayode Adeniran
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address189a Oxlow Lane
Dagenham
Essex
RM10 7XX
Director NameMr Francis Ovie Nomuoja
Date of BirthApril 1981 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleMusician/ Facilities
Country of ResidenceEngland
Correspondence Address41 Halifield Drive
Belvedere
Kent
DA17 5RS
Secretary NameMrs Eno Marylyn Sambo
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Maxwell House Barnfield Road
London
SE18 3TY
Director NameMiss Comfort Ogooluwa Ajala
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityNigerian
StatusClosed
Appointed06 April 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 01 June 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address66 Galleon Close
Erith
Kent
DA8 1AP

Contact

Websitewww.4seasonsband.com

Location

Registered Address41 Halifield Drive
Belvedere
Kent
DA17 5RS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1Comfort Ajala
33.33%
Ordinary
1 at £1Emmanuel Oluwakayode Adeniran
33.33%
Ordinary
1 at £1Francis Ovie Nomuoja
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,896
Current Liabilities£3,896

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(6 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(6 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages)
2 June 2015Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(6 pages)
2 June 2015Secretary's details changed for Mrs Eno Marylyn Sambo on 18 September 2014 (1 page)
2 June 2015Secretary's details changed for Mrs Eno Marylyn Sambo on 18 September 2014 (1 page)
2 June 2015Director's details changed for Miss Comfort Ogooluwa Ajala on 1 September 2014 (2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
21 June 2014Appointment of Miss Comfort Ogooluwa Ajala as a director (2 pages)
21 June 2014Appointment of Miss Comfort Ogooluwa Ajala as a director (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 June 2011 (1 page)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Francis Ovie Nomuoja on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page)
1 June 2011Secretary's details changed for Mrs Marilyn Eno Sambo on 1 June 2011 (1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)