Company NameSarahdap Limited
Company StatusDissolved
Company Number03681951
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ibidapo Olusesan Odukoya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(15 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 13 September 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3 Ibex House 2 Leytonstone Road
Stratford
London
E15 1SE
Secretary NameMr Ibidapo Olusesan Odukoya
StatusClosed
Appointed10 March 2017(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address140 Dock Road
Tilbury
Essex
RM18 7BS
Secretary NameLeah Sarah Odukoya
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Craylands
Basildon
Essex
SS14 3RH
Secretary NameMr Ibidapo Olusesan Odukoya
NationalityBritish
StatusResigned
Appointed02 February 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2010)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address45 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr Gabriel Moradeyo Akinrinade
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed15 September 2010(11 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 2011)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address355a Barking Road
East Ham
London
E6 1LA
Secretary NameMr Gabriel Moradeyo Akinrinade
StatusResigned
Appointed15 September 2010(11 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 July 2011)
RoleCompany Director
Correspondence Address355a Barking Road
East Ham
London
E6 1LA
Director NameMr Ibidapo Olusesan Odukoya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(12 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 December 2011)
RoleEngineering / Nursing
Country of ResidenceUnited Kingdom
Correspondence Address45 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr Ibidapo Olusesan Odukoya
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(12 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 December 2011)
RoleEngineering / Nursing
Country of ResidenceUnited Kingdom
Correspondence Address45 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMr Ibidapo Olusesan Odukoya
StatusResigned
Appointed11 July 2011(12 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 December 2011)
RoleCompany Director
Correspondence Address45 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMiss Ibifunke Modupeoluwa Odukoya
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(13 years after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2014)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address355a Barking Road
East Ham
London
E6 1LA
Secretary NameMiss Ibifunke Modupeoluwa Odukoya
StatusResigned
Appointed08 December 2011(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address355a Barking Road
East Ham
London
E6 1LA

Location

Registered Address140 Dock Road
Tilbury
Essex
RM18 7BS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2017Delivered on: 21 July 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

18 February 2020Director's details changed for Mr Ibidapo Olusesan Odukoya on 18 February 2020 (2 pages)
27 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
18 December 2019Registered office address changed from 355a Barking Road East Ham London E6 1LA to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 (1 page)
18 December 2019Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Ibidapo Olusesan Odukoya on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Ibidapo Olusesan Odukoya on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 July 2017Registration of charge 036819510001, created on 30 June 2017 (25 pages)
21 July 2017Registration of charge 036819510001, created on 30 June 2017 (25 pages)
10 March 2017Termination of appointment of Ibifunke Modupeoluwa Odukoya as a secretary on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Ibidapo Olusesan Odukoya as a secretary on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Ibifunke Modupeoluwa Odukoya as a secretary on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Ibidapo Olusesan Odukoya as a secretary on 10 March 2017 (2 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
4 December 2014Termination of appointment of Ibifunke Modupeoluwa Odukoya as a director on 2 December 2014 (1 page)
4 December 2014Appointment of Mr Ibidapo Olusesan Odukoya as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mr Ibidapo Olusesan Odukoya as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mr Ibidapo Olusesan Odukoya as a director on 2 December 2014 (2 pages)
4 December 2014Termination of appointment of Ibifunke Modupeoluwa Odukoya as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Ibifunke Modupeoluwa Odukoya as a director on 2 December 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 December 2011Registered office address changed from 45 the Beeches Tilbury Essex RM18 8ED United Kingdom on 23 December 2011 (1 page)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 45 the Beeches Tilbury Essex RM18 8ED United Kingdom on 23 December 2011 (1 page)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Termination of appointment of Ibidapo Odukoya as a director (1 page)
9 December 2011Appointment of Miss Ibifunke Modupeoluwa Odukoya as a secretary (1 page)
9 December 2011Appointment of Miss Ibifunke Modupeoluwa Odukoya as a secretary (1 page)
9 December 2011Termination of appointment of Ibidapo Odukoya as a director (1 page)
9 December 2011Termination of appointment of Ibidapo Odukoya as a secretary (1 page)
9 December 2011Termination of appointment of Ibidapo Odukoya as a secretary (1 page)
9 December 2011Appointment of Miss Ibifunke Modupeoluwa Odukoya as a director (2 pages)
9 December 2011Appointment of Miss Ibifunke Modupeoluwa Odukoya as a director (2 pages)
28 November 2011Registered office address changed from 355a Barking Road East Ham London E6 1LA England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 355a Barking Road East Ham London E6 1LA England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 25 Paul Road London SE15 5HR United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 25 Paul Road London SE15 5HR United Kingdom on 28 November 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Appointment of Mr Ibidapo Olusesan Odukoya as a director (2 pages)
18 July 2011Appointment of Mr Ibidapo Olusesan Odukoya as a director (2 pages)
15 July 2011Termination of appointment of Gabriel Akinrinade as a secretary (1 page)
15 July 2011Termination of appointment of Gabriel Akinrinade as a director (1 page)
15 July 2011Termination of appointment of Gabriel Akinrinade as a secretary (1 page)
15 July 2011Appointment of Mr Ibidapo Olusesan Odukoya as a secretary (1 page)
15 July 2011Appointment of Mr Ibidapo Olusesan Odukoya as a secretary (1 page)
15 July 2011Termination of appointment of Gabriel Akinrinade as a director (1 page)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
22 October 2010Appointment of Mr Gabriel Moradeyo Akinrinade as a director (2 pages)
22 October 2010Registered office address changed from 45 the Beeches Tilbury Essex RM18 8ED on 22 October 2010 (1 page)
22 October 2010Appointment of Mr Gabriel Moradeyo Akinrinade as a director (2 pages)
22 October 2010Appointment of Mr Gabriel Moradeyo Akinrinade as a secretary (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a director (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a director (1 page)
22 October 2010Appointment of Mr Gabriel Moradeyo Akinrinade as a secretary (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a director (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a secretary (1 page)
22 October 2010Registered office address changed from 45 the Beeches Tilbury Essex RM18 8ED on 22 October 2010 (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a secretary (1 page)
22 October 2010Termination of appointment of Ibidapo Odukoya as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 December 2009Director's details changed for Ibidapo Olusesan Odukoya on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Ibidapo Olusesan Odukoya on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ibidapo Olusesan Odukoya on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Registered office changed on 02/10/2009 from 45 the beeches tilbury essex RM18 8ED (1 page)
2 October 2009Registered office changed on 02/10/2009 from 45 the beeches tilbury essex RM18 8ED (1 page)
12 May 2009Return made up to 26/02/09; no change of members (10 pages)
12 May 2009Director and secretary's change of particulars / ibidapo odukoya / 04/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / ibidapo odukoya / 04/05/2009 (1 page)
12 May 2009Return made up to 26/02/09; no change of members (10 pages)
17 April 2009Director and secretary's change of particulars / ibidapo odukoya / 25/02/2009 (1 page)
17 April 2009Director and secretary's change of particulars / ibidapo odukoya / 25/02/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 68 craylands basildon essex SS14 3RH (1 page)
7 April 2009Registered office changed on 07/04/2009 from 68 craylands basildon essex SS14 3RH (1 page)
3 March 2009Director and secretary's change of particulars / ibidapo odukoya / 25/02/2009 (1 page)
3 March 2009Director and secretary's change of particulars / ibidapo odukoya / 25/02/2009 (1 page)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 December 2008Appointment terminated secretary leah odukoya (1 page)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
16 December 2008Appointment terminated secretary leah odukoya (1 page)
16 December 2008Return made up to 10/12/08; full list of members (3 pages)
6 February 2008Return made up to 10/12/07; full list of members (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Return made up to 10/12/07; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 January 2007Return made up to 10/12/06; full list of members (6 pages)
3 January 2007Return made up to 10/12/06; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
6 January 2006Return made up to 10/12/05; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 December 2004Return made up to 10/12/04; full list of members (6 pages)
17 December 2004Return made up to 10/12/04; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 January 2004Return made up to 10/12/03; full list of members (6 pages)
8 January 2004Return made up to 10/12/03; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 September 1999Registered office changed on 10/09/99 from: 204 watford way hendon london NW4 4UA (1 page)
10 September 1999Registered office changed on 10/09/99 from: 204 watford way hendon london NW4 4UA (1 page)
10 December 1998Incorporation (10 pages)
10 December 1998Incorporation (10 pages)