Company NameInplace Building Services Ltd
Company StatusDissolved
Company Number06628842
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)
Previous NameImperial UK Building Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Oguntade
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH
Secretary NameBolanle Kareem
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH

Contact

Websitewww.inplaceplumbing.co.uk

Location

Registered AddressOffice 4 Prospect House
399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mr Daniel Oguntade
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,054
Current Liabilities£31,020

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (14 pages)
29 May 2018Secretary's details changed for Bolanle Kareem on 26 May 2018 (1 page)
29 May 2018Director's details changed for Mr Daniel Oguntade on 26 May 2018 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (15 pages)
27 October 2017Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Daniel Oguntade as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daniel Oguntade on 27 October 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
14 May 2016Director's details changed for Mr Daniel Oguntade on 14 May 2016 (2 pages)
14 May 2016Director's details changed for Mr Daniel Oguntade on 14 May 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 1 February 2016 (1 page)
19 August 2015Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 19 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to Hudson Conway & Co. 18 Stirling House, Breasy Place 9 Burroughs Gardens, Hendon London NW4 4AU on 18 August 2015 (1 page)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS England to C/O Hudson Conway & Co. Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 6 August 2015 (1 page)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 January 2015Registered office address changed from C/O Hudson Conway & Co. Office 32 Gainsborough House 81 Oxford Street London W1D 2EU to C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS on 24 January 2015 (1 page)
24 January 2015Registered office address changed from C/O Hudson Conway & Co. Office 32 Gainsborough House 81 Oxford Street London W1D 2EU to C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS on 24 January 2015 (1 page)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1,000
(4 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1,000
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 July 2012Registered office address changed from Geranium House Nurserymans Road New Southgate London N11 1EQ United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Geranium House Nurserymans Road New Southgate London N11 1EQ United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Director's details changed for Mr Daniel Oguntade on 24 June 2010 (2 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Daniel Oguntade on 24 June 2010 (2 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 December 2009Change of name notice (1 page)
13 December 2009Company name changed imperial uk building services LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
13 December 2009Change of name notice (1 page)
13 December 2009Company name changed imperial uk building services LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
27 August 2009Registered office changed on 27/08/2009 from 28 grove park london NW9 0JX united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from 28 grove park london NW9 0JX united kingdom (1 page)
27 August 2009Return made up to 24/06/09; full list of members (3 pages)
27 August 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2008Incorporation (8 pages)
24 June 2008Incorporation (8 pages)