Company NameIpeople Limited
Company StatusDissolved
Company Number07763006
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Feyisayo Ola Ogunboye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameMr Jesel Ladva
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years after company formation)
Appointment Duration2 years (closed 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameMr Steven John Le Hellidu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Director NameMr Peter Stanley Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Director NameMr Jesel Ladva
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Jesel Ladva
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websiteipeoplelimited.com

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Jesel Ladva
60.00%
Ordinary
5 at £1Matthew Larkin
5.00%
Ordinary
33 at £1Robert Nealon
33.00%
Ordinary
1 at £1Ola Ogunboye
1.00%
Ordinary
1 at £1Siobhan Farlow
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,179,383
Cash£421
Current Liabilities£958,513

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015INSOLVENCY:re hard copy of form 2.35B (21 pages)
7 July 2015INSOLVENCY:re hard copy of form 2.35B (21 pages)
2 July 2015Notice of move from Administration to Dissolution on 25 June 2015 (21 pages)
2 July 2015Notice of move from Administration to Dissolution on 25 June 2015 (21 pages)
12 February 2015Administrator's progress report to 9 January 2015 (18 pages)
12 February 2015Administrator's progress report to 9 January 2015 (18 pages)
12 February 2015Administrator's progress report to 9 January 2015 (18 pages)
14 October 2014Notice of deemed approval of proposals (1 page)
14 October 2014Notice of deemed approval of proposals (1 page)
11 September 2014Statement of administrator's proposal (31 pages)
11 September 2014Statement of administrator's proposal (31 pages)
20 August 2014Statement of affairs with form 2.14B (8 pages)
20 August 2014Statement of affairs with form 2.14B (8 pages)
24 July 2014Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 9Th Floor Bond Court Leeds LS1 2JZ on 24 July 2014 (2 pages)
22 July 2014Appointment of an administrator (1 page)
22 July 2014Appointment of an administrator (1 page)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Termination of appointment of Steven Le Hellidu as a director (1 page)
14 October 2013Termination of appointment of Steven Le Hellidu as a director (1 page)
11 October 2013Appointment of Mr Jesel Ladva as a director (2 pages)
11 October 2013Appointment of Mr Jesel Ladva as a director (2 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
21 November 2012Termination of appointment of Jesel Ladva as a director (1 page)
21 November 2012Termination of appointment of Jesel Ladva as a director (1 page)
21 November 2012Termination of appointment of Jesel Ladva as a director (1 page)
21 November 2012Termination of appointment of Jesel Ladva as a director (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 January 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
13 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
11 January 2012Appointment of Jesel Ladva as a director (2 pages)
11 January 2012Appointment of Jesel Ladva as a director (2 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 December 2011Appointment of Jes Ladva as a director (2 pages)
19 December 2011Appointment of Jes Ladva as a director (2 pages)
19 December 2011Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 19 December 2011 (1 page)
2 December 2011Termination of appointment of Peter Matthews as a director (1 page)
2 December 2011Appointment of Mr Feyisayo Ola Ogunboye as a director (2 pages)
2 December 2011Termination of appointment of Peter Matthews as a director (1 page)
2 December 2011Appointment of Mr Feyisayo Ola Ogunboye as a director (2 pages)
12 September 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
12 September 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)