Company Name24 Hours Services Ltd
Company StatusDissolved
Company Number12030400
CategoryPrivate Limited Company
Incorporation Date3 June 2019(4 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMs Namagembe Haawa Namiiro
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Spinnaker House
6 Waypoint Way
London
E16 2TP
Secretary NameMr Ibidayo Omotoso
StatusClosed
Appointed03 December 2019(6 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address58 Spinnaker House
6 Waypoint Way
London
E16 2TP
Director NameMr Mohammed Sani Aliko
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address15 Repton House 12 Royal Crest Avenue
London
E16 2TQ
Director NameMr Ibidayo Oladapo Omotoso
Date of BirthNovember 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed03 September 2019(3 months after company formation)
Appointment Duration3 months (resigned 03 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Spinnaker House
6 Waypoint
London
E16 2TP

Location

Registered Address58 Spinnaker House
6 Waypoint Way
London
E16 2TP

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2020Cessation of Ibidayo Omotoso as a person with significant control on 3 December 2019 (1 page)
13 June 2020Appointment of Mr Ibidayo Omotoso as a secretary on 3 December 2019 (2 pages)
13 June 2020Termination of appointment of Ibidayo Omotoso as a director on 3 December 2019 (1 page)
13 June 2020Appointment of Ms Namagembe Haawa Namiiro as a director on 3 December 2019 (2 pages)
13 June 2020Notification of Namagembe Haawa Namiiro as a person with significant control on 3 December 2019 (2 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
9 June 2020Appointment of Mr Ibidayo Omotoso as a director on 3 September 2019 (2 pages)
9 June 2020Registered office address changed from 15 Repton House 12 Royal Crest Avenue London London E16 2TQ United Kingdom to 58 Spinnaker House 6 Waypoint Way London E16 2TP on 9 June 2020 (1 page)
9 June 2020Termination of appointment of Mohammed Sani Aliko as a director on 3 December 2019 (1 page)
9 June 2020Notification of Ibidayo Omotoso as a person with significant control on 3 December 2019 (2 pages)
3 June 2019Incorporation
Statement of capital on 2019-06-03
  • GBP 1
(27 pages)