Company NameFoloronso Limited
Company StatusDissolved
Company Number09047398
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Joshua Nkwo
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Keighley Road
Skpton
North Yorkshire
BD23 1FJ
Director NameMr Peter Nkwo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Keighley Road
Skpton
North Yorkshire
BD23 1FJ
Director NameMr Jonathan Nkwo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Keighley Road
Skpton
North Yorkshire
BD23 1FJ
Secretary NameMrs Sharon Ward
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 Devonshire Street
Keighley
West Yorkshire
BD21 2BH

Location

Registered Address23-25 Keighley Road
Skpton
North Yorkshire
BD23 1FJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Johnny Nkwo
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to 23-25 Keighley Road Skpton North Yorkshire BD23 1FJ on 21 September 2016 (1 page)
22 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
14 January 2015Termination of appointment of Sharon Ward as a secretary on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Sharon Ward as a secretary on 14 January 2015 (1 page)
11 December 2014Director's details changed for Mr Johnny Nkwo on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Johnny Nkwo on 11 December 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(24 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(24 pages)