Company NameFloydsbarbeque Limited
Company StatusDissolved
Company Number07795141
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Floyd Adegboyega Babayemi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed14 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 15 March 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address14 Davies Road
South Ockendon
Essex
RM15 4ST
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Folake Frorence Olumi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed10 October 2011(1 week after company formation)
Appointment Duration3 months (resigned 14 January 2012)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Ilfracombe Avenue
Bowers Gifford
Basildon
SS13 2DR

Location

Registered Address14 Davies Road
South Ockendon
Essex
RM15 4ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1 at £1Mr Floyd Adegboyega Babayemi
100.00%
Ordinary

Financials

Year2014
Net Worth-£30
Cash£37

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
21 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Registered office address changed from 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR to 14 Davies Road South Ockendon Essex RM15 4ST on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 3 Ilfracombe Avenue Bowers Gifford Basildon SS13 2DR to 14 Davies Road South Ockendon Essex RM15 4ST on 15 July 2014 (2 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 January 2012Termination of appointment of Folake Olumi as a director (1 page)
15 January 2012Termination of appointment of Folake Olumi as a director (1 page)
15 January 2012Appointment of Mr Floyd Adegboyega Babayemi as a director (2 pages)
15 January 2012Appointment of Mr Floyd Adegboyega Babayemi as a director (2 pages)
13 October 2011Appointment of Miss Folake Frorence Olumi as a director (2 pages)
13 October 2011Appointment of Miss Folake Frorence Olumi as a director (2 pages)
3 October 2011Incorporation (20 pages)
3 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 October 2011Incorporation (20 pages)