Company NameSeunnis Limited
Company StatusDissolved
Company Number07692715
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Moses Olabode Ayinla
Date of BirthApril 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Breakspear Road
Lewisham
London
SE4 1UW

Location

Registered Address10b Breakspears Road
Lewisham
London
SE4 1UW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

10k at £1Moses Olabode Ayinla
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£530
Current Liabilities£650

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
16 August 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages)
11 November 2011Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages)
11 November 2011Registered office address changed from 10B Breakspear Road Lewisham London SE4 1UW England on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from 10B Breakspear Road Lewisham London SE4 1UW England on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Moses Olabode Ayinla on 8 November 2011 (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)