Company NameReemap Trading Ltd.
Company StatusDissolved
Company Number07232886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2010(14 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Brainard Tampuri Braimah
Date of BirthJune 1944 (Born 79 years ago)
NationalityGhanaian
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Hill Top Mount
Leeds
Yorkshire
LS8 4EL
Director NameMrs Inderjeet Kaur Hunjan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence AddressLeeds Metropolitan University Beckett Park, Headin
203 Bronte Hall
Leeds
LS6 3QW

Location

Registered AddressC/O Learning Partnership Burton Business Park
Hudson Road
Leeds
West Yorkshire
LS9 7DN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2013
Cash£15,168
Current Liabilities£15,508

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
11 July 2016Annual return made up to 21 April 2016 no member list (4 pages)
11 July 2016Annual return made up to 21 April 2016 no member list (4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
21 April 2015Annual return made up to 21 April 2015 no member list (3 pages)
5 December 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
5 December 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
14 May 2014Annual return made up to 23 April 2014 no member list (3 pages)
14 May 2014Director's details changed for Mrs Inderjeet Kaur Hunjan on 10 December 2013 (2 pages)
14 May 2014Annual return made up to 23 April 2014 no member list (3 pages)
14 May 2014Director's details changed for Mrs Inderjeet Kaur Hunjan on 10 December 2013 (2 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 July 2013Director's details changed for Mrs Inderjeet Kaur Hunjan on 27 March 2012 (2 pages)
17 July 2013Director's details changed for Mrs Inderjeet Kaur Hunjan on 27 March 2012 (2 pages)
17 July 2013Annual return made up to 23 April 2013 no member list (3 pages)
17 July 2013Annual return made up to 23 April 2013 no member list (3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2012Annual return made up to 23 April 2012 no member list (3 pages)
23 May 2012Annual return made up to 23 April 2012 no member list (3 pages)
23 May 2012Registered office address changed from Suite F3-F11 Leeds Media Centre 21 Savile Mount Leeds West Yorkshire LS7 3HZ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Suite F3-F11 Leeds Media Centre 21 Savile Mount Leeds West Yorkshire LS7 3HZ on 23 May 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 July 2011Director's details changed for Mr Brainard Tampuri Braimah on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Brainard Tampuri Braimah on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 23 April 2011 no member list (3 pages)
14 July 2011Annual return made up to 23 April 2011 no member list (3 pages)
20 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
20 June 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
23 May 2011Registered office address changed from 2 Grant Avenue Off Roundhay Road Leeds West Yorkshire LS7 1RQ on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 2 Grant Avenue Off Roundhay Road Leeds West Yorkshire LS7 1RQ on 23 May 2011 (2 pages)
23 April 2010Incorporation (31 pages)
23 April 2010Incorporation (31 pages)