Company NameJollof Pot Ltd
Company StatusDissolved
Company Number05443203
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMrs Adwoa Hagan Mensah
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleCaterer
Correspondence Address22 St James' Park
Tunbridge Wells
Kent
TN1 2LH
Director NameMr Adwoa Hagan-Mensah
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5h Standard Industrial Estate
Henley Road
London
E16 2ES
Director NameMr Lloyd Quintin Mensah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St James' Park
Tunbridge Wells
Kent
TN1 2LH
Director NameSophia Vera Mensah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address72 Dove Row
Hackney
London
E2 8RJ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
18 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
2 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (9 pages)
2 December 2015Liquidators statement of receipts and payments to 1 October 2015 (9 pages)
2 December 2015Liquidators statement of receipts and payments to 1 October 2015 (9 pages)
5 December 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
5 December 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
5 December 2014Liquidators' statement of receipts and payments to 1 October 2014 (12 pages)
14 January 2014Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2EN on 14 January 2014 (2 pages)
30 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2013Registered office address changed from Unit 5H Standard Ind Estate Factory Road London E16 2ES on 14 October 2013 (2 pages)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Statement of affairs with form 4.19 (7 pages)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 300
(4 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 November 2010Appointment of Mrs Adwoa Hagan-Mensah as a director (2 pages)
25 November 2010Termination of appointment of Lloyd Mensah as a director (1 page)
25 November 2010Termination of appointment of Sophia Mensah as a director (1 page)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for Adwoa Hagan Mensah on 5 October 2009 (2 pages)
7 June 2010Director's details changed for Lloyd Quintin Mensah on 5 October 2009 (2 pages)
7 June 2010Director's details changed for Lloyd Quintin Mensah on 5 October 2009 (2 pages)
7 June 2010Secretary's details changed for Adwoa Hagan Mensah on 5 October 2009 (2 pages)
7 June 2010Director's details changed for Sophia Vera Mensah on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Sophia Vera Mensah on 1 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Registered office changed on 25/03/2009 from unit 11 westgate centre bocking street london E8 3RU (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Secretary's change of particulars / adwoa hagan / 07/05/2008 (2 pages)
7 May 2008Director's change of particulars / lloyd mensah / 07/05/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 04/05/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 72 dove row hackney london E2 8RJ (1 page)
19 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2005Incorporation (10 pages)