Company NameKilsi-Fijay Company Limited
Company StatusDissolved
Company NumberSC466930
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGodswill Burabari Aadum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleEstate Surveyor & Valuer
Country of ResidenceNigeria
Correspondence AddressHouse 35 22 Road
Kado Estate, Phase 1
Abuja
F C T
Nigeria
Director NameRoseline Oyifijeh Aadum
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceNigeria
Correspondence AddressAadum &Company 6th Floor, Left Wing, Nicon Plaza
Plot 242, Muhammadu Buhari Way, C B D
Abuja
F C T
Nigeria
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 January 2014(same day as company formation)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Location

Registered AddressSc466930: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

50 at £1Godswill Aadum
50.00%
Ordinary
50 at £1Roseline Aadum
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Registered office address changed to PO Box 24072, Sc466930: Companies House Default Address, Edinburgh, EH3 1FD on 14 December 2017 (1 page)
14 December 2017Registered office address changed to PO Box 24072, Sc466930: Companies House Default Address, Edinburgh, EH3 1FD on 14 December 2017 (1 page)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 January 2017Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 6 Blackford Road Edinburgh EH9 2DS on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 6 Blackford Road Edinburgh EH9 2DS on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
27 January 2017Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 27 January 2017 (1 page)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)