London
W1W 7LT
Director Name | William Oluwafemi Adewole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 36 Hewett House, 124 Brookhill Road London Greater London SE18 6UG |
Secretary Name | William Oluwafemi Adewole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 36 Hewett House, 124 Brookhill Road London Greater London SE18 6UG |
Director Name | Ollwatobi Ogunlari |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Analyst |
Correspondence Address | 4 Connections House 2 Glebe Road London N3 2AX |
Secretary Name | Mr Oluwatobi Michael Ogunlari |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2009) |
Role | Investor |
Correspondence Address | 65 Gainsborough Road London N3 2AX |
Director Name | Emma Kate Nixon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Analyst |
Correspondence Address | 246 Sheppey Road Dagenham Essex RM9 4JT |
Secretary Name | Emma Kate Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Analyst |
Correspondence Address | 246 Sheppey Road Dagenham Essex RM9 4JT |
Director Name | Mr Oluwatobi Michael Ogunlari |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 May 2008(3 years after company formation) |
Appointment Duration | 11 months (resigned 17 April 2009) |
Role | Student |
Correspondence Address | 65 Gainsborough Road London N3 2AX |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
500 at £1 | Philip Ademola Adewole 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 September 2018 | Change of details for Mr Philip Ademola Adewole as a person with significant control on 19 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Philip Ademola Adewole on 19 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA England to 85 Great Portland Street London W1W 7LT on 13 September 2018 (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mr Ademola Philip Adewole on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Ademola Philip Adewole on 18 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mr Ademola Philip Adewole on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ademola Adewole on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Ademola Philip Adewole on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Ademola Adewole on 22 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mr Ademola Adewole on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ademola Adewole on 22 March 2017 (2 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 October 2016 | Registered office address changed from Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA England to Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA England to Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA on 11 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA on 10 October 2016 (1 page) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Ademola Adewole on 1 November 2013 (2 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Ademola Adewole on 1 November 2013 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Philip Ademola Adewole on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Philip Ademola Adewole on 29 May 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page) |
1 March 2011 | Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated secretary oluwatobi ogunlari (1 page) |
17 April 2009 | Appointment terminated director oluwatobi ogunlari (1 page) |
17 April 2009 | Appointment terminated secretary oluwatobi ogunlari (1 page) |
17 April 2009 | Appointment terminated director oluwatobi ogunlari (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 4 connections house 2 glebe road london N3 2AX (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 4 connections house 2 glebe road london N3 2AX (1 page) |
13 March 2009 | Director and secretary's change of particulars / oluwatobi ogunlari / 01/02/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / oluwatobi ogunlari / 01/02/2009 (1 page) |
1 August 2008 | Company name changed craygate capital partners LIMITED\certificate issued on 05/08/08 (2 pages) |
1 August 2008 | Company name changed craygate capital partners LIMITED\certificate issued on 05/08/08 (2 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 May 2008 | Director appointed mr oluwatobi michael ogunlari (1 page) |
27 May 2008 | Director appointed mr oluwatobi michael ogunlari (1 page) |
26 May 2008 | Appointment terminated director emma nixon (1 page) |
26 May 2008 | Appointment terminated secretary emma nixon (1 page) |
26 May 2008 | Appointment terminated director emma nixon (1 page) |
26 May 2008 | Appointment terminated secretary emma nixon (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 October 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 October 2007 | Director resigned (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 February 2007 | Return made up to 20/05/06; full list of members (6 pages) |
21 February 2007 | Return made up to 20/05/06; full list of members (6 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Company name changed craygate LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed craygate LIMITED\certificate issued on 15/01/07 (2 pages) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 70, sillitoe court sillitoe way nottingham NG7 2JZ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 70, sillitoe court sillitoe way nottingham NG7 2JZ (1 page) |
20 May 2005 | Incorporation (19 pages) |
20 May 2005 | Incorporation (19 pages) |