Company NameSBF Enterprises (Europe) Limited
Company StatusDissolved
Company Number07707908
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous NameWillesden Enterprises (UK) Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Stephens Babatunde Fashagba
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170b Green Street
Enfield
EN3 7LB

Location

Registered Address170b Green Street
Enfield
EN3 7LB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
1 February 2018Registered office address changed from Daisy Business Park Unit 7 19-35 Sylvan Grove London Greater London SE15 1PD to 170B Green Street Enfield EN3 7LB on 1 February 2018 (1 page)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 November 2014Company name changed willesden enterprises (uk) LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed willesden enterprises (uk) LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
4 August 2014Director's details changed for Mr. Stephens Babatunde Fashagba on 23 July 2014 (2 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Director's details changed for Mr. Stephens Babatunde Fashagba on 23 July 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Registered office address changed from Nice Business Park Suite P4 (Ground Floor) 19 - 35 Sylvan Grove London SE15 1PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Nice Business Park Suite P4 (Ground Floor) 19 - 35 Sylvan Grove London SE15 1PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Director's details changed for Mr. Stephens Babatunde Fashagba on 27 July 2012 (2 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr. Stephens Babatunde Fashagba on 27 July 2012 (2 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Flat 3 123 Ordnance Road Enfiled Enfield Middlesex EN3 6AF United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Flat 3 123 Ordnance Road Enfiled Enfield Middlesex EN3 6AF United Kingdom on 23 April 2012 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)