Company NameIBBS Fofanah Limited
DirectorIbrahim Chernor Fofanah
Company StatusActive
Company Number08607384
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

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

Director

Director NameMr Ibrahim Chernor Fofanah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a London Road
Wallington
SM6 7HF

Location

Registered Address154a London Road
Wallington
SM6 7HF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

1 at £1Ibrahim Chernor Fofanah
100.00%
Ordinary

Financials

Year2014
Net Worth£815
Cash£2
Current Liabilities£3,071

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Change of details for Mr Ibrahim Chernor Fofanah as a person with significant control on 4 April 2019 (2 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 April 2019Registered office address changed from Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN to 71 Moberly Road London SW4 8EZ on 5 April 2019 (1 page)
5 April 2019Change of details for Mr Ibrahim Chernor Fofanah as a person with significant control on 4 April 2019 (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 71 Moberly Road London SW4 8EZ England to Flat 6 Bromleigh House St. Saviours Estate London SE1 3DN on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Ibrahim Chernor Fofanah on 6 June 2014 (2 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(24 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(24 pages)