Company NameSpaceweb Consulting UK Ltd
Company StatusDissolved
Company Number05005676
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Abayomi Omotosho-Ikuru
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address52 Whitebarn Lane
Dagenham
Essex
RM10 9LH
Director NameDr Olaide Olayinka Omotosho-Ikuru
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleMedical Doctor/Administration
Country of ResidenceUnited Kingdom
Correspondence Address52 Whitebarn Lane
Dagenham
Essex
RM10 9LH
Secretary NameMr George Olakunle Elebiju
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Whitebarn Lane
Dagenham
Essex
RM10 9LH

Location

Registered Address52 Whitebarn Lane
Dagenham
Essex
RM10 9LH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(5 pages)
6 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(5 pages)
6 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(5 pages)
5 April 2011Registered office address changed from 2nd Floor Astra House 23-25 Arklow Road London SE14 6EB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2Nd Floor Astra House 23-25 Arklow Road London SE14 6EB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2Nd Floor Astra House 23-25 Arklow Road London SE14 6EB on 5 April 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Abayomi Omotosho-Ikuru on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Olaide Olayinka Omotosho-Ikuru on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Abayomi Omotosho-Ikuru on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for George Olakunle Elebiju on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for George Olakunle Elebiju on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Olaide Olayinka Omotosho-Ikuru on 30 March 2010 (2 pages)
7 April 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
7 April 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
31 March 2009Return made up to 05/01/09; full list of members (4 pages)
31 March 2009Director's Change of Particulars / olaide omotosho-ikuru / 30/03/2009 / HouseName/Number was: , now: 52; Street was: 51 chelsea close, now: whitebarn lane; Area was: winchelsea road harlesden, now: dagenham; Post Town was: london, now: essex; Region was: , now: uk; Post Code was: NW10 8XD, now: RM10 9LH; Country was: , now: uk (1 page)
31 March 2009Director's Change of Particulars / abayohi omotosho-ikuru / 30/03/2009 / Nationality was: nigerian, now: british; Forename was: abayohi, now: abayomi; Honours was: aec, now: ; HouseName/Number was: , now: 52; Street was: 51 chelsea close, now: whitebarn lane; Area was: winchelsea road harlesden, now: dagenham; Post Town was: london, now: essex; Reg (2 pages)
31 March 2009Director's change of particulars / olaide omotosho-ikuru / 30/03/2009 (1 page)
31 March 2009Return made up to 05/01/09; full list of members (4 pages)
31 March 2009Director's change of particulars / abayohi omotosho-ikuru / 30/03/2009 (2 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 April 2008Return made up to 05/01/08; full list of members (4 pages)
16 April 2008Return made up to 05/01/08; full list of members (4 pages)
26 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 March 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 March 2007Return made up to 05/01/07; full list of members (7 pages)
26 March 2007Return made up to 05/01/07; full list of members (7 pages)
16 March 2007Registered office changed on 16/03/07 from: 51 chelsea close winchelsea road harlesden london NW10 8XD (1 page)
16 March 2007Registered office changed on 16/03/07 from: 51 chelsea close winchelsea road harlesden london NW10 8XD (1 page)
2 June 2006Return made up to 05/01/06; full list of members (7 pages)
2 June 2006Return made up to 05/01/06; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Return made up to 05/01/05; full list of members (7 pages)
5 January 2004Incorporation (20 pages)