Company NameEyakata C.I.C.
Company StatusDissolved
Company Number10627371
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameEyakata Ltd

Business Activity

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

Directors

Director NameMiss Peace Oyibo
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Bouverie Road
London
N16 0AD
Director NameMs Laureta Badoko-Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Bouverie Road
London
N16 0AD

Location

Registered AddressSuite F8 Hartsbourne House
Carpenders Park
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
30 March 2019Application to strike the company off the register (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 October 2017Director's details changed for Ms Laureta Maryann Smith-Oyibo on 14 October 2017 (2 pages)
24 October 2017Director's details changed for Ms Laureta Maryann Smith-Oyibo on 14 October 2017 (2 pages)
10 October 2017Registered office address changed from 64 Coldharbour Lane Bushey WD23 4NY England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 10 October 2017 (1 page)
10 October 2017Appointment of Ms Laureta Maryann Smith-Oyibo as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Ms Laureta Maryann Smith-Oyibo as a director on 1 October 2017 (2 pages)
10 October 2017Registered office address changed from 64 Coldharbour Lane Bushey WD23 4NY England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 10 October 2017 (1 page)
23 May 2017Change of name notice (2 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(37 pages)
23 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(37 pages)
23 May 2017Change of name notice (2 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)