Leeds
LS17 5NS
Director Name | Mrs Stella Chinyere Obasi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Kings Mount Leeds LS17 5NS |
Secretary Name | Mrs Stella Chinyere Obasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Kings Mount Leeds West Yorkshire LS17 5NS |
Registered Address | 10 Kings Mount Leeds West Yorkshire LS17 5NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Dr Akanu Abass Obasi 60.00% Ordinary |
---|---|
40 at £1 | Mrs Stella Chinyere Obasi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,439 |
Cash | £17,400 |
Current Liabilities | £36,261 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2018 | Application to strike the company off the register (3 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page) |
26 March 2013 | Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages) |
26 March 2013 | Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages) |
26 March 2013 | Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages) |
26 March 2013 | Director's details changed for Doctor Akanu Abass Obasi on 8 December 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (1 page) |
26 March 2013 | Director's details changed for Mrs Stella Chinyere Obasi on 8 December 2012 (2 pages) |
13 January 2013 | Registered office address changed from 16 Tynwald Road Moortown Leeds LS17 5NG on 13 January 2013 (1 page) |
13 January 2013 | Registered office address changed from 16 Tynwald Road Moortown Leeds LS17 5NG on 13 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Doctor Akanu Abass Obasi on 24 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Stella Chinyere Obasi on 24 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Doctor Akanu Abass Obasi on 24 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Stella Chinyere Obasi on 24 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / stella obasi / 17/07/2008 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / stella obasi / 17/07/2008 (2 pages) |
17 July 2008 | Director's change of particulars / akanu obasi / 17/07/2008 (2 pages) |
17 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / akanu obasi / 17/07/2008 (2 pages) |
17 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members
|
7 April 2006 | Return made up to 24/03/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 March 2005 | Return made up to 24/03/05; full list of members
|
17 March 2005 | Return made up to 24/03/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 westvale mews london W3 7UE (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 10 westvale mews london W3 7UE (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
24 March 2003 | Incorporation (8 pages) |
24 March 2003 | Incorporation (8 pages) |