Company NameEcclesiastes Independent Living Limited
Company StatusDissolved
Company Number10036282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMonsurat Mojisola Adetokunbo Awoyemi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address208 Cator Street
London
SE15 5GJ
Director NameMorounfolu Muinat Awoyemi
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Cator Street
London
SE15 5GJ
Director NameNofidat Oluwatobi Awoyemi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Cator Street
London
SE15 5GJ

Location

Registered AddressAction House, Studio 47
Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Termination of appointment of Nofidat Oluwatobi Awoyemi as a director on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Morounfolu Muinat Awoyemi as a director on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 1 March 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 1 March 2017 with updates (3 pages)
17 August 2017Notification of Mojisola Awoyemi as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mrs Mojisola Monsurat Awoyemi as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Change of details for Mrs Mojisola Monsurat Awoyemi as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Mojisola Awoyemi as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Mojisola Awoyemi as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Registered office address changed from 208 Cator Street London SE15 5GJ United Kingdom to Action House, Studio 47 Sandgate Street London SE15 1LE on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 208 Cator Street London SE15 5GJ United Kingdom to Action House, Studio 47 Sandgate Street London SE15 1LE on 17 August 2017 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Director's details changed for Nofidat Oluwatobi Awoyemi on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Monsurat Mojisola Adetokunbo Awoyemi on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Monsurat Mojisola Adetokunbo Awoyemi on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Nofidat Oluwatobi Awoyemi on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 208 Cator Street London SE15 5GJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 208 Cator Street London SE15 5GJ on 20 March 2017 (1 page)
2 March 2016Incorporation (19 pages)
2 March 2016Incorporation (19 pages)