C/O Regus
London
W1G 0PW
Director Name | Mr Samuel Ipade Jolapamo |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Oxford Street London W1D 2EU |
Secretary Name | Peter Jolapamo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Ocean Wharf 60 Westferry Road London E14 8JE |
Director Name | Peter Jolapamo |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2010) |
Role | IT Consultant |
Correspondence Address | 138 Ocean Wharf 60 Westferry Road Docklands London E14 8JE |
Director Name | Mrs Ruth Oluwasayo Jolapamo |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2009(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2014) |
Role | Financial Management Consultant |
Country of Residence | England |
Correspondence Address | 81 Oxford Street Gainsborough House London W1D 2EU |
Secretary Name | Miss Ruth Jolapamo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Oxford Street London W1D 2EU |
Director Name | Mr Samuel Ipade Jolapamo |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Oxford Street London W1D 2EU |
Director Name | Mrs Ruth Oluwasayo Jolapamo |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Oxford Street Gainsborough House London W1D 2EU |
Telephone | 08712342449 |
---|---|
Telephone region | Unknown |
Registered Address | 30 Moorgate C/O Spaces London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Ipadeola Jolapamo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,844 |
Net Worth | -£9,832 |
Cash | £549 |
Current Liabilities | £10,381 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
5 July 2023 | Registered 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 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
13 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
17 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 October 2020 | Registered 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 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
24 April 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
7 January 2015 | Register inspection address has been changed to 148 Axial Drive Colchester CO4 5RY (1 page) |
7 January 2015 | Register inspection address has been changed to 148 Axial Drive Colchester CO4 5RY (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Ruth Oluwasayo Jolapamo as a director on 1 December 2014 (1 page) |
8 September 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
8 September 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
3 September 2014 | Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Appointment of Mrs Ruth Oluwasayo Jolapamo as a director on 1 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 May 2014 | Termination of appointment of Ruth Jolapamo as a director (1 page) |
30 May 2014 | Termination of appointment of Ruth Jolapamo as a director (1 page) |
8 April 2014 | Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One Canada Square 37Th Floor, Canary Wharf London E14 5DY England on 8 April 2014 (1 page) |
7 January 2014 | Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from One Canada Square 29Th Floor Canary Wharf London E14 5DY England on 7 January 2014 (1 page) |
30 October 2013 | Registered office address changed from One 29Th Floor Canada Square London E14 5DY England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 81 Oxford Street London W1D 2EU on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from One 29Th Floor One Canada Square London E14 5DY England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from One 29Th Floor One Canada Square London E14 5DY England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 81 Oxford Street London W1D 2EU on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from One 29Th Floor Canada Square London E14 5DY England on 30 October 2013 (1 page) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 August 2013 | Termination of appointment of Ruth Jolapamo as a secretary (1 page) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Appointment of Mr Ipadeola Jolapamo as a director (2 pages) |
13 August 2013 | Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Samuel Jolapamo as a director (1 page) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Ipadeola Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Samuel Jolapamo as a director (1 page) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Ruth Jolapamo as a secretary (1 page) |
13 August 2013 | Appointment of Mr Ipadeola Jolapamo as a director (2 pages) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Ruth Jolapamo on 1 August 2013 (2 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Miss Ruth Bright on 25 November 2011 (2 pages) |
12 September 2012 | Director's details changed for Miss Ruth Bright on 25 November 2011 (2 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Secretary's details changed for Miss Ruth Bright on 25 November 2011 (1 page) |
11 September 2012 | Secretary's details changed for Miss Ruth Bright on 25 November 2011 (1 page) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
27 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr Samuel Ipade Jolapamo as a director (2 pages) |
29 March 2011 | Appointment of Mr Samuel Ipade Jolapamo as a director (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 September 2010 | Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages) |
4 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
4 September 2010 | Termination of appointment of Samuel Jolapamo as a director (1 page) |
4 September 2010 | Termination of appointment of Samuel Jolapamo as a director (1 page) |
4 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
4 September 2010 | Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages) |
4 September 2010 | Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page) |
4 September 2010 | Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page) |
4 September 2010 | Director's details changed for Miss Ruth Bright on 9 October 2009 (2 pages) |
4 September 2010 | Termination of appointment of Peter Jolapamo as a director (1 page) |
4 September 2010 | Secretary's details changed for Miss Ruth Bright on 9 October 2009 (1 page) |
4 September 2010 | Termination of appointment of Peter Jolapamo as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
23 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
22 September 2009 | Director appointed miss ruth bright (1 page) |
22 September 2009 | Director appointed miss ruth bright (1 page) |
9 September 2009 | Secretary appointed miss ruth bright (1 page) |
9 September 2009 | Secretary appointed miss ruth bright (1 page) |
8 September 2009 | Appointment terminated secretary peter jolapamo (1 page) |
8 September 2009 | Appointment terminated secretary peter jolapamo (1 page) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 April 2008 | Director appointed peter jolapamo (2 pages) |
8 April 2008 | Director appointed peter jolapamo (2 pages) |
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Director's particulars changed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 37 felixstowe court london E16 2RR (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 37 felixstowe court london E16 2RR (1 page) |
14 August 2007 | Incorporation (6 pages) |
14 August 2007 | Incorporation (6 pages) |