Company NameOmolehin World Crusade
Company StatusDissolved
Company NumberSC486742
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Akinyele Akinlabi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address63 Caledonian Road
Brechin
Scoltland
DD9 6BG
Scotland
Director NameMr Yomi Obadimeji
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleClergy
Country of ResidenceUnited Kingdom
Correspondence Address923-927 Oldham Road
(Near Natwest Bank)
Newton Heath
Manchester
M40 2EB
Director NameMr Adegboyega Shitta
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address23 Tottington Street
Manchester
M11 4WT

Location

Registered AddressUnit 4/8
South Esplanade East
Aberdeen
AB11 9PB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (2 pages)
23 November 2017Application to strike the company off the register (2 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 November 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
17 November 2016Registered office address changed from 60 Nelson Street Aberdeen Scotland AB24 5ES to Unit 4/8 South Esplanade East Aberdeen AB11 9PB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 60 Nelson Street Aberdeen Scotland AB24 5ES to Unit 4/8 South Esplanade East Aberdeen AB11 9PB on 17 November 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 16 September 2015 no member list (4 pages)
17 November 2015Annual return made up to 16 September 2015 no member list (4 pages)
16 September 2014Incorporation (20 pages)
16 September 2014Incorporation (20 pages)