Company NameAitai Ltd
Company StatusDissolved
Company Number09587015
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Olamidokun Peter Fashanu
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNigerian
StatusClosed
Appointed11 October 2017(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 16 January 2018)
RolePurchasing Controller
Country of ResidenceUnited Kingdom
Correspondence Address133 Stanton Street
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5LH
Director NameMr Olamidokun Peter Fashanu
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNigerian
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address133 Stanton Street
Newcastle Upon Tyne
NE4 5LH
Secretary NameMs Fadia Abdulhalim
StatusResigned
Appointed25 April 2017(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 24 September 2017)
RoleCompany Director
Correspondence Address180 Stanton Street
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5LH

Location

Registered Address133 Stanton Street
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5LH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
11 October 2017Appointment of Mr Olamidokun Peter Fashanu as a director on 11 October 2017 (2 pages)
24 September 2017Termination of appointment of Olamidokun Peter Fashanu as a director on 24 September 2017 (1 page)
24 September 2017Termination of appointment of Fadia Abdulhalim as a secretary on 24 September 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Appointment of Ms Fadia Abdulhalim as a secretary on 25 April 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
4 September 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-09-04
  • GBP 100
(6 pages)
4 September 2016Director's details changed for Mr Olamidokun Peter Fashanu on 4 September 2016 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Director's details changed for Mr Olamidokun Peter Fashanu on 21 April 2016 (2 pages)
20 April 2016Registered office address changed from 4 Warwick New Road Leamington Spa Warwickshire CV32 5JF United Kingdom to 133 Stanton Street Arthurs Hill Newcastle upon Tyne Tyne and Wear NE4 5LH on 20 April 2016 (1 page)
18 April 2016Director's details changed for Mr Olamidokun Peter Fashanu on 18 April 2016 (2 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)