Company NameStrange Ideas (UK) Limited
Company StatusDissolved
Company Number08085259
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Tolulope Robert Akinyemi
Date of BirthJune 1985 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed28 May 2012(same day as company formation)
RolePublisher/Creative-Writer/Designer/
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 28, Thames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Director NameMiss Oluwatoni Akinyemi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Rushgrove Street
London
SE18 5DN
Director NameMr Oluwatosin Akinyemi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleTrainee Lawyer
Country of ResidenceNigeria
Correspondence AddressPlot 13b Oluyemi Bajowa Way
Akure
Ondo State
Nigeria

Contact

Websitewww.hdstop.com

Location

Registered AddressStudio 28, Thames Innovation Centre
2 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

2 at £1Tolulope Akinyemi
50.00%
Ordinary
1 at £1Oluwatoni Akinyemi
25.00%
Ordinary
1 at £1Oluwatosin Akinyemi
25.00%
Ordinary

Financials

Year2014
Net Worth£2,071
Cash£661
Current Liabilities£1,200

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 April 2016Registered office address changed from Studio 28 Veridion Way Erith Kent DA18 4AL England to Studio 28, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Studio 28 Veridion Way Erith Kent DA18 4AL England to Studio 28, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 April 2016 (1 page)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 March 2016Registered office address changed from C/O Tolu Akinyemi Flat 34 Rushgrove Street London SE18 5DN to Studio 28 Veridion Way Erith Kent DA18 4AL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from C/O Tolu Akinyemi Flat 34 Rushgrove Street London SE18 5DN to Studio 28 Veridion Way Erith Kent DA18 4AL on 22 March 2016 (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(3 pages)
18 January 2016Director's details changed for Mr. Tolulope Robert Akinyemi on 28 May 2013 (2 pages)
18 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(3 pages)
18 January 2016Director's details changed for Mr. Tolulope Robert Akinyemi on 28 May 2013 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Termination of appointment of Oluwatoni Akinyemi as a director (1 page)
16 December 2013Termination of appointment of Oluwatosin Akinyemi as a director (1 page)
16 December 2013Termination of appointment of Oluwatosin Akinyemi as a director (1 page)
16 December 2013Termination of appointment of Oluwatoni Akinyemi as a director (1 page)
17 October 2013Director's details changed for Mr. Tolu Akinyemi on 3 July 2012 (2 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(5 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(5 pages)
17 October 2013Director's details changed for Mr. Tolu Akinyemi on 3 July 2012 (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)