Company NameAwesome Treasures C.I.C.
Company StatusDissolved
Company Number09892805
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 5 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameAwesome Treasures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Ayodele Oluwatosin Anifalaje
Date of BirthJuly 1983 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed15 April 2019(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2023)
RolePaediatrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Penn Road
Datchet
Slough
SL3 9HS
Director NameDr Folashade Adetokunbo Adeyemo
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(4 years, 2 months after company formation)
Appointment Duration3 years (closed 14 February 2023)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Surrey Street
London
E13 8RN
Director NameOlajumoke Adenowo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleArchitect
Country of ResidenceNigeria
Correspondence Address22 Burden Way
Guildford
Surrey
GU2 9RD
Director NameIbiyemi Ibidapo Ifederu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Burden Way
Guildford
Surrey
GU2 9RD
Director NameMrs Bolajoko Abulude
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2018)
RoleTrader
Country of ResidenceEngland
Correspondence Address22 Burden Way
Guildford
Surrey
GU2 9RD
Director NameMrs Oluwatomi Abiola Ademoroti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2019)
RoleInformation Analyst
Country of ResidenceEngland
Correspondence Address29 Lenthall Avenue Grays 29 Lenthall Avenue
Grays
RM17 5AT
Director NameDr Folashade Adetokunbo Adeyemo
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 November 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressStuart House St. Johns Street
Peterborough
PE1 5DD
Director NameMrs Agnes Mary Bamidele
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 November 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House St. Johns Street
Peterborough
PE1 5DD

Location

Registered Address7 Surrey Street
London
E13 8RN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Accounts

Latest Accounts28 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
16 November 2022Application to strike the company off the register (1 page)
7 July 2022Total exemption full accounts made up to 28 November 2021 (12 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
17 May 2021Director's details changed for Dr Ayodele Oluwatosin Anifalaje on 17 May 2021 (2 pages)
17 May 2021Director's details changed for Dr Folashade Adetokunbo Adeyemo on 17 May 2021 (2 pages)
17 May 2021Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to 7 Surrey Street London E13 8RN on 17 May 2021 (1 page)
29 March 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 March 2021Compulsory strike-off action has been discontinued (1 page)
27 February 2021Total exemption full accounts made up to 28 November 2019 (12 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2020Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 1 February 2020 (2 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 November 2018 (11 pages)
13 November 2019Termination of appointment of Folashade Adetokunbo Adeyemo as a director on 12 November 2019 (1 page)
13 November 2019Termination of appointment of Agnes Mary Bamidele as a director on 13 November 2019 (1 page)
25 September 2019Termination of appointment of Oluwatomi Abiola Ademoroti as a director on 24 September 2019 (1 page)
25 September 2019Registered office address changed from 22 Burden Way Guildford Surrey GU2 9rd to Stuart House St. Johns Street Peterborough PE1 5DD on 25 September 2019 (1 page)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
16 April 2019Appointment of Dr Ayodele Oluwatosin Anifalaje as a director on 15 April 2019 (2 pages)
13 April 2019Appointment of Mrs Agnes Mary Bamidele as a director on 13 April 2019 (2 pages)
13 April 2019Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 13 April 2019 (2 pages)
7 January 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
3 December 2018Micro company accounts made up to 30 November 2017 (10 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
2 May 2018Appointment of Mrs Oluwatomi Abiola Ademoroti as a director on 2 May 2018 (2 pages)
15 March 2018Termination of appointment of Bolajoko Abulude as a director on 8 March 2018 (1 page)
7 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
15 July 2017Appointment of Mrs Bolajoko Abulude as a director on 14 July 2017 (2 pages)
15 July 2017Termination of appointment of Ibiyemi Ibidapo Ifederu as a director on 14 July 2017 (1 page)
15 July 2017Appointment of Mrs Bolajoko Abulude as a director on 14 July 2017 (2 pages)
15 July 2017Termination of appointment of Ibiyemi Ibidapo Ifederu as a director on 14 July 2017 (1 page)
2 March 2017Termination of appointment of Olajumoke Adenowo as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Olajumoke Adenowo as a director on 1 March 2017 (1 page)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
18 October 2016Company name changed awesome treasures LTD\certificate issued on 18/10/16
  • RES15 ‐ Change company name resolution on 2016-09-21
(36 pages)
18 October 2016Company name changed awesome treasures LTD\certificate issued on 18/10/16
  • RES15 ‐ Change company name resolution on 2016-09-21
(36 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
6 July 2016Appointment of Ibiyemi Ibidapo Ifederu as a director on 14 June 2016 (3 pages)
6 July 2016Appointment of Ibiyemi Ibidapo Ifederu as a director on 14 June 2016 (3 pages)
23 June 2016Registered office address changed from 28B Etchingham Court Etchingham Park Road London N3 2EA to 22 Burden Way Guildford Surrey GU2 9rd on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 28B Etchingham Court Etchingham Park Road London N3 2EA to 22 Burden Way Guildford Surrey GU2 9rd on 23 June 2016 (2 pages)
29 January 2016Registered office address changed from 28B Etchingham Park Road London N3 2EA England to 28B Etchingham Court Etchingham Park Road London N3 2EA on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 28B Etchingham Park Road London N3 2EA England to 28B Etchingham Court Etchingham Park Road London N3 2EA on 29 January 2016 (2 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)