Stocksmoor
Huddersfield
HD4 6XJ
Secretary Name | Miss Olufunmilayo Ibiyode |
---|---|
Status | Closed |
Appointed | 23 November 2010(10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 113 Osborne Square Dagenham Essex RM9 5AX |
Director Name | Adebola Ayoola |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Everside Drive Manchester M8 8ES |
Registered Address | 3 Norton Terrace Stocksmoor Huddersfield HD4 6XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
600 at £1 | Akinleke Ibiyode 60.00% Ordinary |
---|---|
400 at £1 | Adebola Ayoola 40.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from 21 Everside Drive Manchester M8 8ES on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 21 Everside Drive Manchester M8 8ES on 12 February 2014 (1 page) |
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 March 2011 | Appointment of Miss Olufunmilayo Ibiyode as a secretary (2 pages) |
27 March 2011 | Appointment of Miss Olufunmilayo Ibiyode as a secretary (2 pages) |
27 March 2011 | Termination of appointment of Adebola Ayoola as a director (1 page) |
27 March 2011 | Termination of appointment of Adebola Ayoola as a director (1 page) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 140 Stamford Road Dagenham Essex RM9 4ES England on 13 October 2010 (2 pages) |
26 January 2010 | Incorporation (34 pages) |
26 January 2010 | Incorporation (34 pages) |