Company NameBusiness Matters Consulting Limited
Company StatusDissolved
Company Number04647468
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameDezap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChanda Pascal Kasolo
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address52 Wentworth Crescent
Alwoodley
Leeds
LS17 7TW
Secretary NameJudith Kalale Kasolo
NationalityBritish
StatusClosed
Appointed05 March 2004(1 year, 1 month after company formation)
Appointment Duration5 years (closed 10 March 2009)
RoleCompany Director
Correspondence Address52 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address52 Wentworth Crescent
Alwoodley
Leeds
LS17 7TW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2007Return made up to 24/01/07; full list of members (2 pages)
19 June 2007Compulsory strike-off action has been discontinued (1 page)
14 June 2007Withdrawal of application for striking off (1 page)
27 March 2007Application for striking-off (1 page)
29 November 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 April 2006Return made up to 24/01/06; full list of members (2 pages)
9 May 2005Return made up to 24/01/05; no change of members (6 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 November 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
22 September 2004Director's particulars changed (1 page)
21 September 2004Particulars of mortgage/charge (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2004Secretary resigned (1 page)
1 March 2004Return made up to 24/01/04; full list of members (5 pages)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)