UKBizDB.co.uk

CLOGOIL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clogoil Systems Limited. The company was founded 5 years ago and was given the registration number 11390782. The firm's registered office is in ENFIELD. You can find them at 25 Sherborne Avenue, , Enfield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLOGOIL SYSTEMS LIMITED
Company Number:11390782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:25 Sherborne Avenue, Enfield, England, EN3 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sherborne Avenue, Enfield, England, EN3 5BW

Director16 August 2021Active
25, Sherborne Avenue, Enfield, England, EN3 5BW

Director16 August 2021Active
15 Willoughby Mews, 38 Willoughby Lane, London, England, N17 0YH

Director30 October 2020Active
15 Willoughby Mews, 38 Willoughby Lane, London, England, N17 0YH

Director31 May 2018Active
15 Willoughby Mews, 38 Willoughby Lane, London, England, N17 0YH

Director31 May 2018Active

People with Significant Control

Benson Bamidele Akingboye
Notified on:07 September 2021
Status:Active
Date of birth:April 1965
Nationality:Nigerian
Country of residence:England
Address:25, Sherborne Avenue, Enfield, England, EN3 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Augustina Onuoha
Notified on:30 October 2020
Status:Active
Date of birth:August 1971
Nationality:Nigerian
Country of residence:England
Address:25, Sherborne Avenue, Enfield, England, EN3 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benson Bamidele Akingboye
Notified on:31 May 2018
Status:Active
Date of birth:April 1965
Nationality:Nigerian
Country of residence:England
Address:15 Willoughby Mews, 38 Willoughby Lane, London, England, N17 0YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michella Omoyiwola Akingboye
Notified on:31 May 2018
Status:Active
Date of birth:April 2002
Nationality:British
Country of residence:England
Address:15 Willoughby Mews, 38 Willoughby Lane, London, England, N17 0YH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Address

Change registered office address company with date old address new address.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.