Leicester
LE1 7QA
Secretary Name | Mrs Esther Tracey Munangi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 09 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abbotsbury House 156 Upper New Walk Leicester LE1 7QA |
Director Name | Terrence Kumbirai Munangi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsbury House 156 Upper New Walk Leicester LE1 7QA |
Director Name | Trevor Tinashe Munangi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsbury House Upper New Walk Leicester LE1 7QA |
Secretary Name | Terrence Kumbirai Munangi |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 17 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Abbotsbury House 156 Upper New Walk Leicester LE1 7QA |
Director Name | Mr Tapiwa Michael Munangi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 01 April 2012(9 years after company formation) |
Appointment Duration | 7 years (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Upper New Walk Abbotsbury House Leicester LE1 7QA |
Director Name | Sungano Winston Munangi |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Pendlebury Drive West Knighton Leicester LE2 6GT |
Secretary Name | Tapiwa Michael Munangi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Pendlebury Drive West Knighton Leicester LE2 6GT |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | -£1,324 |
Cash | £9,865 |
Current Liabilities | £186,399 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (15 pages) |
---|---|
27 September 2016 | Liquidators' statement of receipts and payments to 2 August 2016 (13 pages) |
10 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (10 pages) |
1 September 2015 | Notice of completion of voluntary arrangement (12 pages) |
18 August 2015 | Statement of affairs with form 4.19 (8 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
10 April 2015 | Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to Abbotsbury House 156 Upper New Walk Leicester LE1 7QA on 10 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Appointment of Mr Tapiwa Michael Munangi as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Trevor Tinashe Munangi on 25 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Terrence Kumbirai Munangi on 25 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Registered office address changed from 8 Burrow Close Leicester LE3 9SP on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Terrence Kumbirai Munangi on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Esther Tracey Munangi on 1 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Terrence Kumbirai Munangi on 1 March 2010 (1 page) |
23 April 2010 | Secretary's details changed for Terrence Kumbirai Munangi on 1 March 2010 (1 page) |
23 April 2010 | Secretary's details changed for Esther Tracey Munangi on 1 March 2010 (1 page) |
23 April 2010 | Director's details changed for Terrence Kumbirai Munangi on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Trevor Tinashe Munangi on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Esther Tracey Munangi on 1 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Esther Tracey Munangi on 1 March 2010 (1 page) |
23 April 2010 | Director's details changed for Trevor Tinashe Munangi on 1 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Return made up to 26/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 May 2008 | Director's change of particulars / trevor munangi / 26/03/2008 (1 page) |
21 May 2008 | Return made up to 26/03/08; full list of members (5 pages) |
20 May 2008 | Director and secretary's change of particulars / terrence munangi / 26/03/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / esther munangi / 26/03/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 57 haskell close thorpe astley leicester LE3 3UA (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
29 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 57 haskell close thorpe astley, braunstone leicester LE3 3UA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 109 pendlebury drive west knighton leicester LE2 6GT (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 26/03/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 26/03/04; full list of members
|
20 April 2004 | New secretary appointed (2 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Incorporation (8 pages) |