Company NameAyoijiwoye Limited
Company StatusDissolved
Company Number06030356
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ayoola Ijiwoye
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address27 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Secretary NameMrs Funmilayo Nimota Ijiwoye
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameMr Alaba Oluwajinmi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(5 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Standfield Road
Dagenham
Essex
RM10 8JP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address27 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Shareholders

1 at £1Ayo Ijiwoye
100.00%
Ordinary A

Financials

Year2014
Turnover£91,879
Gross Profit£91,879
Net Worth£4,852
Cash£1,570
Current Liabilities£8,484

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 December 2015Director's details changed for Mr Ayoola Ijiwoye on 31 July 2015 (2 pages)
31 December 2015Secretary's details changed for Funmilayo Gbadamosi on 31 July 2015 (1 page)
31 December 2015Director's details changed for Mr Ayoola Ijiwoye on 31 July 2015 (2 pages)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Secretary's details changed for Funmilayo Gbadamosi on 31 July 2015 (1 page)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 August 2015Registered office address changed from 50 Standfield Road Dagenham Essex RM10 8JP to 27 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 50 Standfield Road Dagenham Essex RM10 8JP to 27 Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE on 26 August 2015 (1 page)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 December 2012Termination of appointment of Alaba Oluwajinmi as a director (1 page)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 December 2012Termination of appointment of Alaba Oluwajinmi as a director (1 page)
6 November 2012Appointment of Mr Alaba Oluwajinmi as a director (2 pages)
6 November 2012Appointment of Mr Alaba Oluwajinmi as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Ayoola Ijiwoye on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Ayoola Ijiwoye on 24 December 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 February 2009Return made up to 15/12/08; full list of members (3 pages)
27 February 2009Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 15/12/07; full list of members (2 pages)
21 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Incorporation (13 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Incorporation (13 pages)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New director appointed (1 page)