Shannon Street
Leeds
LS9 8SS
Director Name | Mr Jaja-Wachuku Chibueze |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Far Highfield Close Idle Bradford West Yorkshire BD10 8XN |
Registered Address | Unit 8 Sandway Business Centre Shannon Street Leeds LS9 8SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
53.4k at £1 | Yuvaraj Eswaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,930 |
Current Liabilities | £32,696 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Yuvaraj Eswaran on 19 May 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Yuvaraj Eswaran on 19 May 2013 (2 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
19 June 2013 | Registered office address changed from 52-54 Oak Lane Bradford West Yorkshire BD9 4QH United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 52-54 Oak Lane Bradford West Yorkshire BD9 4QH United Kingdom on 19 June 2013 (1 page) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
23 June 2012 | Termination of appointment of Jaja-Wachuku Chibueze as a director (1 page) |
23 June 2012 | Termination of appointment of Jaja-Wachuku Chibueze as a director (1 page) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|