Company NameAllenoid Consultancy Ltd
Company StatusDissolved
Company Number09088323
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameAdeola Adeyemo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brunel Way
South Woodham Ferrers
Essex
CM3 5RE

Location

Registered Address60 Colney Road
Dartford
DA1 1UH
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
28 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 June 2018Change of details for Mr Adeola Adeyemo as a person with significant control on 5 June 2018 (2 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 June 2017Notification of Adeola Olatunde Adeyemo as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Adeola Adeyemo as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Notification of Veronique Adeyemo as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Adeola Adeyemo as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Notification of Adeola Olatunde Adeyemo as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Adeola Olatunde Adeyemo as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Veronique Adeyemo as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Veronique Adeyemo as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Adeola Adeyemo as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(3 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(3 pages)
14 May 2015Director's details changed for Adeola Adeyemo on 12 May 2015 (2 pages)
14 May 2015Director's details changed for Adeola Adeyemo on 12 May 2015 (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 June 2014Registered office address changed from 23 Hampden Road Grays Essex RM17 5JW United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 23 Hampden Road Grays Essex RM17 5JW United Kingdom on 16 June 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)