Company NameF-Soluttions Limited
Company StatusDissolved
Company Number06429129
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Oluwafemi Ayeni
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(2 months after company formation)
Appointment Duration10 years, 1 month (closed 27 February 2018)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hackamore
Benfleet
Essex
SS7 3DU
Director NameNgozi Ezinne Ayeni
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleMortgage Adviser
Correspondence Address145b Consort Road
Nunhead
London
SE15 3RX
Secretary NameFunmi Owoeye
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Gold Court
Woodland Road, Gipsy Hill
London
SE19 1PH
Director NameFemi Ayeni
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2008)
RoleCompany Director
Correspondence Address145b Consort Road
Nunhead
London
SE15 3RX
Secretary NameNgozi Ezinne Ayeni
NationalityBritish
StatusResigned
Appointed12 February 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address145b Consort Road
Nunhead
London
SE15 3RX

Location

Registered Address40 Hackamore
Benfleet
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Oluwafemi Ayeni
100.00%
Ordinary

Financials

Year2014
Net Worth£1,781
Cash£10,156
Current Liabilities£17,526

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 June 2016Registered office address changed from 2a Alma Road Alma Road Orpington Kent BR5 4PT to 40 Hackamore Benfleet Essex SS7 3DU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 2a Alma Road Alma Road Orpington Kent BR5 4PT to 40 Hackamore Benfleet Essex SS7 3DU on 30 June 2016 (1 page)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 December 2014Director's details changed for Mr Oluwafemi Ayeni on 20 April 2014 (2 pages)
16 December 2014Director's details changed for Mr Oluwafemi Ayeni on 20 April 2014 (2 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from 145B Consort Road Nunhead London SE15 3RX on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 145B Consort Road Nunhead London SE15 3RX on 20 January 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
13 February 2011Termination of appointment of Ngozi Ayeni as a secretary (1 page)
13 February 2011Termination of appointment of Ngozi Ayeni as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 December 2009Director's details changed for Mr Oluwafemi Ayeni on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Oluwafemi Ayeni on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Oluwafemi Ayeni on 9 December 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 November 2008Director appointed mr oluwafemi ayeni (1 page)
20 November 2008Return made up to 16/11/08; full list of members (3 pages)
20 November 2008Appointment terminated director ngozi ayeni (1 page)
20 November 2008Director appointed mr oluwafemi ayeni (1 page)
20 November 2008Appointment terminated director ngozi ayeni (1 page)
20 November 2008Return made up to 16/11/08; full list of members (3 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
21 January 2008Ad 17/01/08--------- £ si 89@1=89 £ ic 11/100 (2 pages)
21 January 2008Ad 17/01/08--------- £ si 89@1=89 £ ic 11/100 (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Director's particulars changed (1 page)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)