Company NameToo Loud Management Ltd
Company StatusDissolved
Company Number10302224
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chukwudera Uchenna Emeruwa
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 05 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Sesan Abdul
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleManager
Country of ResidenceLondon
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Olumide Apata
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Ajibola Olusegun Ashimi
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Fuad Folabi Toyosi Adeyemi
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Thomas Wale Badero
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 26 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr George Olamigoke Temitope Akintunde
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address4th Floor, East Wing Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (2 pages)
18 October 2018Notification of a person with significant control statement (2 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
5 April 2018Cessation of Sesan Abdul as a person with significant control on 5 April 2018 (1 page)
8 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 45 Tamworth Park Mitcham CR4 1HZ United Kingdom to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London England WC2A 1QS on 7 March 2018 (1 page)
12 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Tamworth Park Mitcham CR4 1HZ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Tamworth Park Mitcham CR4 1HZ on 11 September 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Thomas Wale Badero as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Thomas Wale Badero as a director on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Termination of appointment of Sesan Abdul as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Fuad Adeyemi as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of George Akintunde as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Fuad Adeyemi as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of George Akintunde as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Ajibola Olusegun Ashimi as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Ajibola Olusegun Ashimi as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Chukwudera Emeruwa as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Sesan Abdul as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Chukwudera Emeruwa as a director on 4 January 2017 (2 pages)
22 November 2016Appointment of Mr Thomas Wale Badero as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Olumide Apata as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Olumide Apata as a director on 22 November 2016 (1 page)
22 November 2016Appointment of Mr Thomas Wale Badero as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr George Akintunde as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr George Akintunde as a director on 22 November 2016 (2 pages)
20 November 2016Appointment of Mr Fuad Adeyemi as a director on 18 November 2016 (2 pages)
20 November 2016Appointment of Mr Fuad Adeyemi as a director on 18 November 2016 (2 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)