Company NameMolliskins Limited
Company StatusDissolved
Company Number08531970
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbiodun Oyelese
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleLocal Government Consultant
Country of ResidenceEngland
Correspondence Address73 Sackville Crescent
Harold Wood
Romford
RM3 0EH
Director NameMr Ezekiel Adebayo Oyelese
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 10 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Sackville Crescent
Romford
RM3 0EH

Location

Registered Address73 Sackville Crescent
Harold Wood
Romford
RM3 0EH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

10 at £1Abiodun Oyelese
100.00%
Ordinary

Financials

Year2014
Net Worth£3,051
Cash£2,956

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
24 March 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10
(6 pages)
12 September 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(4 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(4 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10
(4 pages)
24 July 2013Appointment of Mr Ezekiel Adebayo Oyelese as a director (2 pages)
24 July 2013Appointment of Mr Ezekiel Adebayo Oyelese as a director (2 pages)
16 May 2013Incorporation (36 pages)
16 May 2013Incorporation (36 pages)