Company NameLivingss
Company StatusDissolved
Company Number10130034
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 April 2016(8 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Babatunde Kolawole Ashimi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 7 Blueberry Court, 237 Hale Lane
Edgware
HA8 9QZ
Director NameMrs, Tonbofa Eva Ashimi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Millenium Business Centre 3 Humber Road
Crickelwood
London
NW2 6DW

Location

Registered AddressFlat 7 Buleberry Court, 237 Hale Lane
Edgware
HA8 9QZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Flat 30 Flora Court 25 Fortune Avenue Edgware Middlesex HA8 0FL England to Flat 7 Buleberry Court, 237 Hale Lane Edgware HA8 9QZ on 28 January 2020 (1 page)
28 January 2020Change of details for Mr Babatunde Kolawole Ashimi as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Babatunde Kolawole Ashimi on 28 January 2020 (2 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Tonbofa Eva Ashimi as a director on 19 February 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
21 April 2016Registered office address changed from Unit 5, Millenium Business Centre 3 Humber Road Crickelwood London NW2 6DW United Kingdom to Flat 30 Flora Court 25 Fortune Avenue Edgware Middlesex HA8 0FL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Unit 5, Millenium Business Centre 3 Humber Road Crickelwood London NW2 6DW United Kingdom to Flat 30 Flora Court 25 Fortune Avenue Edgware Middlesex HA8 0FL on 21 April 2016 (1 page)
18 April 2016Incorporation (24 pages)
18 April 2016Incorporation (24 pages)