Rotherham
South Yorkshire
S61 1TL
Secretary Name | Tinotenda Chibaya |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Oates Close Henley Masborough Rotherham South Yorkshire S61 1TP |
Director Name | Mrs Ntombikayise Chibaya |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 June 2016(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2016) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 30 Henley Way Rotherham S61 1TL |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Laura Ntombikayise Chibaya 50.00% Ordinary A |
---|---|
1 at £1 | Tinotenda Chibaya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,548 |
Current Liabilities | £35,740 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
15 October 2021 | Liquidators' statement of receipts and payments to 30 August 2021 (27 pages) |
21 September 2020 | Liquidators' statement of receipts and payments to 30 August 2020 (25 pages) |
12 September 2019 | Liquidators' statement of receipts and payments to 30 August 2019 (26 pages) |
2 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages) |
21 September 2018 | Registered office address changed from 30 Henley Way Rotherham S61 1TL England to Kendal House 41 Scotland Street Sheffield S3 7BS on 21 September 2018 (2 pages) |
19 September 2018 | Appointment of a voluntary liquidator (3 pages) |
19 September 2018 | Statement of affairs (8 pages) |
19 September 2018 | Resolutions
|
4 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 30 Henley Way Rotherham S61 1TL on 23 January 2018 (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 November 2016 | Termination of appointment of Ntombikayise Chibaya as a director on 6 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Ntombikayise Chibaya as a director on 6 November 2016 (1 page) |
15 September 2016 | Appointment of Mrs Ntombikayise Chibaya as a director on 1 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Director's details changed for Tinotenda Chibaya on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Tinotenda Chibaya on 31 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Tinotenda Chibaya as a secretary (1 page) |
11 March 2011 | Registered office address changed from 30 Henley Way Rotherham South Yorkshire S61 1TL on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 30 Henley Way Rotherham South Yorkshire S61 1TL on 11 March 2011 (1 page) |
11 March 2011 | Termination of appointment of Tinotenda Chibaya as a secretary (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Director's details changed for Tinotenda Chibaya on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tinotenda Chibaya on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 oates close henley masborough rotherham south yorkshire S61 tp united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 oates close henley masborough rotherham south yorkshire S61 tp united kingdom (1 page) |
11 June 2009 | Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 June 2009 | Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
12 May 2008 | Incorporation (12 pages) |
12 May 2008 | Incorporation (12 pages) |