Company NameSOBI Ltd
Company StatusDissolved
Company Number07910097
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ahmed Aishatu Iyami Ajuji
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleWelfare Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Arado House
29 Boulevard Drive
Hendon
NW9 5QX
Secretary NameAishatu Ahmed
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Arado House
29 Boulevard Drive
Hendon
NW9 5QX

Location

Registered AddressFlat 1 Arado House
29 Boulevard Drive
Hendon
London
NW9 5QX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1Aishatu Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,608
Cash£144
Current Liabilities£1,837

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
5 August 2016Application to strike the company off the register (3 pages)
5 August 2016Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Ms Aishatu Ahmed on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Ms Aishatu Ahmed on 19 January 2012 (2 pages)
16 January 2012Incorporation (21 pages)
16 January 2012Incorporation (21 pages)