Company NameNikolat Limited
Company StatusDissolved
Company Number07958868
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jacob Olatujoye
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address214b Barking Road
East Ham
London
E6 3BB
Director NameMiss Adenike Deborah Adeyelu
Date of BirthJune 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed04 May 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
RM1 3NG

Location

Registered AddressQueens Court
9-17 Eastern Road
Romford
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Jacob Olatujoye
100.00%
Ordinary

Financials

Year2014
Net Worth£43,657
Cash£93,084
Current Liabilities£55,716

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 September 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Registered office address changed from 169 Bellingham Road London SE6 1EQ England to 12-16 Eastern Road Romford RM1 3PJ on 17 May 2019 (1 page)
17 May 2019Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ England to Queens Court 9-17 Eastern Road Romford RM1 3NG on 17 May 2019 (1 page)
17 May 2019Registered office address changed from 12-16 Eastern Road Romford RM1 3PJ England to Morland House 12-16 Eastern Road Romford RM1 3PJ on 17 May 2019 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 August 2018Registered office address changed from 12 Princess Alice Way London SE28 0HQ England to 169 Bellingham Road London SE6 1EQ on 28 August 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 October 2016Registered office address changed from Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG England to 12 Princess Alice Way London SE28 0HQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG England to 12 Princess Alice Way London SE28 0HQ on 26 October 2016 (1 page)
18 May 2016Director's details changed for Miss Adenike Deborah on 17 May 2016 (2 pages)
18 May 2016Director's details changed for Miss Adenike Deborah on 17 May 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Appointment of Miss Adenike Deborah as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Miss Adenike Deborah as a director on 4 May 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
15 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens Court 9-17 Eastern Road Eastern Road Romford RM1 3NG on 15 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
30 January 2015Registered office address changed from 169 Bellingham Road London SE6 1EQ to Morland House 12-16 Eastern Road Romford RM1 3PJ on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 169 Bellingham Road London SE6 1EQ to Morland House 12-16 Eastern Road Romford RM1 3PJ on 30 January 2015 (1 page)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 October 2013Registered office address changed from 214B Barking Road East Ham London E6 3BB England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 214B Barking Road East Ham London E6 3BB England on 16 October 2013 (1 page)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)