Company NameInvestimate Limited
Company StatusDissolved
Company NumberSC468910
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Olatokunbo Ajinomoh
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address71 Bantaskine Street
Falkirk
FK1 5ES
Scotland

Location

Registered Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

9 at £1Olatokunbo Ajinomoh
90.00%
Ordinary
1 at £1Johnson Ajinomoh
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,006
Cash£8,748
Current Liabilities£34,220

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
2 November 2018Registered office address changed from 71 Bantaskine Street Falkirk FK1 5ES United Kingdom to 272 Bath Street Glasgow Lanarkshire G2 4JR on 2 November 2018 (1 page)
22 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 July 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 71 Bantaskine Street Falkirk FK1 5ES on 26 July 2018 (1 page)
12 July 2018Change of details for Mrs Olatokunbo Ajinomoh as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mrs Olatokunbo Ajinomoh on 12 July 2018 (2 pages)
23 April 2018Change of details for Mrs Olatokunbo Ajinomoh as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 July 2016Registered office address changed from 71 Bantaskine Street Falkirk FK1 5ES to 272 Bath Street Glasgow G2 4JR on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 71 Bantaskine Street Falkirk FK1 5ES to 272 Bath Street Glasgow G2 4JR on 7 July 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
10 February 2016Director's details changed for Olatokunbo Ajinomoh on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Olatokunbo Ajinomoh on 1 February 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
16 January 2015Registered office address changed from 27 High Station Road Falkirk Stirlingshire FK1 5NE Scotland to 71 Bantaskine Street Falkirk FK1 5ES on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 27 High Station Road Falkirk Stirlingshire FK1 5NE Scotland to 71 Bantaskine Street Falkirk FK1 5ES on 16 January 2015 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 55,000
(26 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 55,000
(26 pages)