Company NameDamutibs Limited
Company StatusDissolved
Company Number06343644
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameOlabisi Bamgbade
Date of BirthApril 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed15 August 2007(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Riding Close
Sale
Cheshire
M33 2ZP
Director NameDr Olumuyiwa Bamgbade
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Riding Close
Sale
Cheshire
M33 2ZP
Secretary NameMrs Olabisi Bamgbade
StatusClosed
Appointed09 September 2010(3 years after company formation)
Appointment Duration4 years, 7 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address7 Riding Close
Sale
Cheshire
M33 2ZP
Secretary NameHavilah Consulting Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address56 Broxburn Drive
South Ockendon
Essex
RM15 5QL

Location

Registered Address7 Riding Close
Sale
Cheshire
M33 2ZP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

10 at £1Dr Olumuyiwa Bamgbade & Olabisi Bamgbade
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,788
Current Liabilities£2,788

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(4 pages)
4 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 November 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Termination of appointment of Havilah Consulting Ltd as a secretary (1 page)
9 September 2010Appointment of Mrs Olabisi Bamgbade as a secretary (1 page)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Olabisi Bamgbade on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Olumuyiwa Bamgbade on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Dr Olumuyiwa Bamgbade on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Olabisi Bamgbade on 15 August 2010 (2 pages)
9 September 2010Termination of appointment of Havilah Consulting Ltd as a secretary (1 page)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Appointment of Mrs Olabisi Bamgbade as a secretary (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 September 2009Return made up to 15/08/09; full list of members (4 pages)
12 September 2009Return made up to 15/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2007Incorporation (13 pages)
15 August 2007Incorporation (13 pages)