Company NameAYO Beatz Limited
Company StatusDissolved
Company Number08290912
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Ezekiel Ayo Oyewole
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Oakfield Court Hendon Way
London
NW2 1JR

Location

Registered AddressFlat 7 Oakfield Court
Hendon Way
London
NW2 1JR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Ezekiel Ayo Oyewole
100.00%
Ordinary

Financials

Year2014
Net Worth-£628
Cash£30
Current Liabilities£658

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 October 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 September 2015Registered office address changed from Unit C207 the Chocolate Factory 5 Clarendon London N22 6XJ England to Flat 7 Oakfield Court Hendon Way London NW2 1JR on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from Unit C207 the Chocolate Factory 5 Clarendon London N22 6XJ England to Flat 7 Oakfield Court Hendon Way London NW2 1JR on 10 September 2015 (2 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Amended total exemption full accounts made up to 30 November 2013 (10 pages)
14 October 2014Amended total exemption full accounts made up to 30 November 2013 (10 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
14 July 2014Administrative restoration application (3 pages)
14 July 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
14 July 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
14 July 2014Administrative restoration application (3 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Registered office address changed from , 62 Uphill Grove, London, NW7 4NJ, United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from , 62 Uphill Grove, London, NW7 4NJ, United Kingdom on 27 August 2013 (1 page)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)