Company NameMovaq Limited
Company StatusDissolved
Company NumberSC406764
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 8 months ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMiss Gbemisola Bolajoko Falana
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed08 April 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2015)
RoleLawyer
Country of ResidenceNigeria
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
Director NameMrs Abisoye Adesola Jimoh
Date of BirthJuly 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleProcurement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address60 Urquhart Road
Aberdeen
Scotland
AB24 5LX
Director NameMr Oluyinka Adegbolahan Jimoh
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed05 September 2011(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Urquhart Road
Aberdeen
Scotland
AB24 5LX
Secretary NameMrs Abisoye Adesola Jimoh
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address60 Urquhart Road
Aberdeen
Aberdeenshire
AB24 5LX
Scotland
Director NameMr Adetola Idowu Olawale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 2013)
RoleInformation Technologist
Country of ResidenceScotland
Correspondence Address31 Dunlin Road
Cove Bay
Aberdeen
AB12 3SD
Scotland
Director NameMrs Abisoye Adesola Jimoh
Date of BirthJuly 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed13 April 2013(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2013)
RoleProcurement Specialist
Country of ResidenceScotland
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
Director NameMr Adetola Idowu Olawale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2014)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland

Location

Registered Address73 Charleston Crescent
Cove
Aberdeen
AB12 3FD
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1000 at £1Oluyinka Adegbolahan Jimoh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,075
Cash£5,124
Current Liabilities£3,249

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
20 February 2015Application to strike the company off the register (3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Appointment of Miss Gbemisola Bolajoko Falana as a director (2 pages)
9 April 2014Appointment of Miss Gbemisola Bolajoko Falana as a director (2 pages)
9 April 2014Termination of appointment of Abisoye Jimoh as a secretary (1 page)
9 April 2014Termination of appointment of Adetola Olawale as a director (1 page)
9 April 2014Termination of appointment of Abisoye Jimoh as a secretary (1 page)
9 April 2014Termination of appointment of Adetola Olawale as a director (1 page)
10 January 2014Appointment of Mr Adetola Idowu Olawale as a director (2 pages)
10 January 2014Termination of appointment of Abisoye Jimoh as a director (1 page)
10 January 2014Registered office address changed from C/O Abisoye Jimoh 73 Charleston Crescent Covebay Aberdeen AB12 3UH Scotland on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Abisoye Jimoh as a director (1 page)
10 January 2014Registered office address changed from C/O Abisoye Jimoh 73 Charleston Crescent Covebay Aberdeen AB12 3UH Scotland on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Adetola Idowu Olawale as a director (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 April 2013Registered office address changed from 73 73 Charleston Crescent Covebay Scotland on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 73 73 Charleston Crescent Covebay Scotland on 17 April 2013 (1 page)
16 April 2013Registered office address changed from C/O Oluyinka Jimoh 31 Dunlin Road Cove Bay Aberdeen Uk AB12 3SD Scotland on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O Oluyinka Jimoh 31 Dunlin Road Cove Bay Aberdeen Uk AB12 3SD Scotland on 16 April 2013 (1 page)
15 April 2013Appointment of Mrs Abisoye Adesola Jimoh as a director (2 pages)
15 April 2013Appointment of Mrs Abisoye Adesola Jimoh as a director (2 pages)
13 April 2013Termination of appointment of Adetola Olawale as a director (1 page)
13 April 2013Termination of appointment of Adetola Olawale as a director (1 page)
11 January 2013Termination of appointment of Oluyinka Jimoh as a director (1 page)
11 January 2013Appointment of Mr Adetola Idowu Olawale as a director (2 pages)
11 January 2013Appointment of Mr Adetola Idowu Olawale as a director (2 pages)
11 January 2013Termination of appointment of Oluyinka Jimoh as a director (1 page)
28 December 2012Termination of appointment of Abisoye Jimoh as a director (1 page)
28 December 2012Termination of appointment of Abisoye Jimoh as a director (1 page)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
29 July 2012Registered office address changed from C/O Oluyinka Jimoh 60 Urquhart Road Aberdeen United Kingdom AB24 5LX Scotland on 29 July 2012 (1 page)
29 July 2012Registered office address changed from C/O Oluyinka Jimoh 60 Urquhart Road Aberdeen United Kingdom AB24 5LX Scotland on 29 July 2012 (1 page)
5 September 2011Incorporation (24 pages)
5 September 2011Incorporation (24 pages)