Company NameMFP Services Limited
DirectorIpadeola Jolapamo
Company StatusActive
Company Number06342300
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ipadeola Jolapamo
Date of BirthApril 1985 (Born 39 years ago)
NationalityNigerian
StatusCurrent
Appointed01 August 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
C/O Regus
London
W1G 0PW
Director NameMr Samuel Ipade Jolapamo
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Oxford Street
London
W1D 2EU
Secretary NamePeter Jolapamo
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address138 Ocean Wharf
60 Westferry Road
London
E14 8JE
Director NamePeter Jolapamo
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2010)
RoleIT Consultant
Correspondence Address138 Ocean Wharf 60 Westferry Road
Docklands
London
E14 8JE
Director NameMrs Ruth Oluwasayo Jolapamo
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2009(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2014)
RoleFinancial Management Consultant
Country of ResidenceEngland
Correspondence Address81 Oxford Street
Gainsborough House
London
W1D 2EU
Secretary NameMiss Ruth Jolapamo
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Oxford Street
London
W1D 2EU
Director NameMr Samuel Ipade Jolapamo
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Oxford Street
London
W1D 2EU
Director NameMrs Ruth Oluwasayo Jolapamo
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Oxford Street
Gainsborough House
London
W1D 2EU

Contact

Telephone08712342449
Telephone regionUnknown

Location

Registered Address30 Moorgate
C/O Spaces
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Ipadeola Jolapamo
100.00%
Ordinary

Financials

Year2014
Turnover£9,844
Net Worth-£9,832
Cash£549
Current Liabilities£10,381

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

5 July 2023Registered office address changed from 33 Cavendish Square C/O Regus London W1G 0PW United Kingdom to 30 Moorgate C/O Spaces London EC2R 6DA on 5 July 2023 (1 page)
5 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
16 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Registered office address changed from 33 4th Floor Cavendish Square London W1G 0PW England to 33 Cavendish Square C/O Regus London W1G 0PW on 30 October 2020 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
24 April 2019Registered office address changed from Regent House 222 Regent Street London W1B 5TR to 33 4th Floor Cavendish Square London W1G 0PW on 24 April 2019 (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(3 pages)
6 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
7 January 2015Register inspection address has been changed to 148 Axial Drive Colchester CO4 5RY (1 page)
7 January 2015Register inspection address has been changed to 148 Axial Drive Colchester CO4 5RY (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
19 December 2014Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page)
19 December 2014Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page)
19 December 2014Registered office address changed from 81 Oxford Street Gainsborough House London W1D 2EU to Regent House 222 Regent Street London W1B 5TR on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 81 Oxford Street Gainsborough House London W1D 2EU to Regent House 222 Regent Street London W1B 5TR on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page)
8 September 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
8 September 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
3 September 2014Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(3 pages)
3 September 2014Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(3 pages)
30 May 2014Termination of appointment of Ruth Jolapamo as a director (1 page)
30 May 2014Termination of appointment of Ruth Jolapamo as a director (1 page)
8 April 2014Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page)
7 January 2014Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page)
30 October 2013Registered office address changed from One 29Th Floor Canada Square London E14 5DY England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 81 Oxford Street London W1D 2EU on 30 October 2013 (1 page)
30 October 2013Registered office address changed from One 29Th Floor One Canada Square London E14 5DY England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from One 29Th Floor One Canada Square London E14 5DY England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 81 Oxford Street London W1D 2EU on 30 October 2013 (1 page)
30 October 2013Registered office address changed from One 29Th Floor Canada Square London E14 5DY England on 30 October 2013 (1 page)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(3 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(3 pages)
13 August 2013Termination of appointment of Ruth Jolapamo as a secretary (1 page)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages)
13 August 2013Appointment of Mr Ipadeola Jolapamo as a director (2 pages)
13 August 2013Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
13 August 2013Termination of appointment of Samuel Jolapamo as a director (1 page)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages)
13 August 2013Termination of appointment of Samuel Jolapamo as a director (1 page)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
13 August 2013Termination of appointment of Ruth Jolapamo as a secretary (1 page)
13 August 2013Appointment of Mr Ipadeola Jolapamo as a director (2 pages)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Miss Ruth Bright on 25 November 2011 (2 pages)
12 September 2012Director's details changed for Miss Ruth Bright on 25 November 2011 (2 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 September 2012Secretary's details changed for Miss Ruth Bright on 25 November 2011 (1 page)
11 September 2012Secretary's details changed for Miss Ruth Bright on 25 November 2011 (1 page)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr Samuel Ipade Jolapamo as a director (2 pages)
29 March 2011Appointment of Mr Samuel Ipade Jolapamo as a director (2 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 September 2010Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages)
4 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
4 September 2010Termination of appointment of Samuel Jolapamo as a director (1 page)
4 September 2010Termination of appointment of Samuel Jolapamo as a director (1 page)
4 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
4 September 2010Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages)
4 September 2010Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page)
4 September 2010Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page)
4 September 2010Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages)
4 September 2010Termination of appointment of Peter Jolapamo as a director (1 page)
4 September 2010Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page)
4 September 2010Termination of appointment of Peter Jolapamo as a director (1 page)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Ad 18/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
23 September 2009Ad 18/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 September 2009Director appointed miss ruth bright (1 page)
22 September 2009Director appointed miss ruth bright (1 page)
9 September 2009Secretary appointed miss ruth bright (1 page)
9 September 2009Secretary appointed miss ruth bright (1 page)
8 September 2009Appointment terminated secretary peter jolapamo (1 page)
8 September 2009Appointment terminated secretary peter jolapamo (1 page)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Return made up to 14/08/08; full list of members (4 pages)
7 October 2008Return made up to 14/08/08; full list of members (4 pages)
8 April 2008Director appointed peter jolapamo (2 pages)
8 April 2008Director appointed peter jolapamo (2 pages)
1 December 2007Director's particulars changed (1 page)
1 December 2007Director's particulars changed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 37 felixstowe court london E16 2RR (1 page)
30 August 2007Registered office changed on 30/08/07 from: 37 felixstowe court london E16 2RR (1 page)
14 August 2007Incorporation (6 pages)
14 August 2007Incorporation (6 pages)