Company NameAllshadescovered Limited
Company StatusDissolved
Company Number09616687
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Tommy Moses Williams
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence Address11 Francis Street
London
SW1P 1DE
Director NameMr Olusanmi Ogunmola
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Francis Street Francis Street
London
SW1P 1DE

Location

Registered Address11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 July 2017Notification of Olusanmi Ogunmola as a person with significant control on 6 July 2017 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Registered office address changed from 11 Truestart Francis Street London SW1P 1DE England to 11 Francis Street London SW1P 1DE on 20 June 2017 (1 page)
16 June 2017Registered office address changed from 18 Dagenham Avenue Dagenham Essex RM9 6LD England to 11 Truestart Francis Street London SW1P 1DE on 16 June 2017 (1 page)
22 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 145.15
(4 pages)
11 April 2017Appointment of Mr Olusanmi Ogunmola as a director on 1 April 2017 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 131.71
(4 pages)
4 August 2016Annual return made up to 1 June 2016 with a full list of shareholders (6 pages)
23 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 104.83
(4 pages)
21 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2016Sub-division of shares on 6 June 2016 (5 pages)
7 April 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 18 Dagenham Avenue Dagenham Essex RM9 6LD on 7 April 2016 (1 page)
1 July 2015Registered office address changed from 18 18 Dagenham Avenue Dagenham Essex RM9 6LD United Kingdom to 86-90 Paul Street London EC2A 4NE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 18 18 Dagenham Avenue Dagenham Essex RM9 6LD United Kingdom to 86-90 Paul Street London EC2A 4NE on 1 July 2015 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)