About

Registered Number: 07397406
Date of Incorporation: 05/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 12 Ashleigh Drive, Sheffield, S12 2SA,

 

Rehoboth Abba Ltd was founded on 05 October 2010 with its registered office in Sheffield, it has a status of "Dissolved". The companies directors are Johnson, Tolulope Sarah, Akintola, Adedamola Tolu, Ogumtoyinbo, Adedamola, Oguntoyinbo, Adedamola Tolu, Oguntoyinbo, Olumide Bambo. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Tolulope Sarah 05 October 2016 - 1
AKINTOLA, Adedamola Tolu 05 October 2010 14 February 2014 1
OGUMTOYINBO, Adedamola 24 April 2014 05 October 2016 1
OGUNTOYINBO, Adedamola Tolu 29 April 2014 05 October 2016 1
OGUNTOYINBO, Olumide Bambo 05 October 2010 01 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 19 March 2018
AD01 - Change of registered office address 16 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
CERTNM - Change of name certificate 17 February 2014
AR01 - Annual Return 16 February 2014
TM01 - Termination of appointment of director 16 February 2014
AD01 - Change of registered office address 16 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AAMD - Amended Accounts 23 March 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 10 October 2011
AA01 - Change of accounting reference date 01 April 2011
NEWINC - New incorporation documents 05 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.