Leeds
LS8 1QY
Director Name | Margaret Macneilage |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chandos Garth Leeds LS8 1QY |
Secretary Name | Ida Elizabeth De Klerk |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 07 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 January 2005) |
Role | Accountant |
Correspondence Address | 11 Chandos Garth Leeds West Yorkshire LS8 1QY |
Secretary Name | Peter De Klerk |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chandos Garth Leeds LS8 1QY |
Registered Address | 11 Chandos Garth Leeds LS8 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2004 | Application for striking-off (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
8 August 2003 | Company name changed podza moyo uk LTD\certificate issued on 08/08/03 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |