Meanwood
Leeds
LS7 2TJ
Director Name | Dr Jacob Jacob |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 19 October 2011(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stonegate Lane Meanwood Leeds LS7 2TJ |
Secretary Name | Mrs Chika Jacob |
---|---|
Status | Closed |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stonegate Lane Meanwood Leeds LS7 2TJ |
Director Name | Dr Emi Obode |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 August 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 March 2014) |
Role | Director, Smart & Green Schools Programme |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stonegate Lane Meanwood Leeds LS7 2TJ |
Registered Address | 28 Stonegate Lane Meanwood Leeds LS7 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
2 at £1 | Jacob Jacob 66.67% Ordinary |
---|---|
1 at £1 | Chika Jacob 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,523 |
Current Liabilities | £2,855 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2014 | Registered office address changed from Qu2 15 Queen Square Leeds LS2 8AJ England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Qu2 15 Queen Square Leeds LS2 8AJ England on 24 February 2014 (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Registered office address changed from C/O Covernance Energy Unit 12 Dunbar Business Centre Sheepscar Court, Northside Business Park Leeds LS7 2BB England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from C/O Covernance Energy Unit 12 Dunbar Business Centre Sheepscar Court, Northside Business Park Leeds LS7 2BB England on 30 July 2013 (1 page) |
16 November 2012 | Director's details changed for Dr Jacob Jacob on 1 April 2012 (2 pages) |
16 November 2012 | Director's details changed for Mrs Chika Jacob on 1 April 2012 (2 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Director's details changed for Dr Jacob Jacob on 1 April 2012 (2 pages) |
16 November 2012 | Director's details changed for Dr Jacob Jacob on 1 April 2012 (2 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Director's details changed for Mrs Chika Jacob on 1 April 2012 (2 pages) |
16 November 2012 | Director's details changed for Mrs Chika Jacob on 1 April 2012 (2 pages) |
8 November 2012 | Company name changed covernance energy LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Resolutions
|
23 August 2012 | Appointment of Dr Emi Obode as a director on 1 August 2012 (2 pages) |
23 August 2012 | Appointment of Dr Emi Obode as a director (2 pages) |
1 May 2012 | Registered office address changed from 28 Stonegate Lane Meanwood Leeds LS7 2TJ England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 28 Stonegate Lane Meanwood Leeds LS7 2TJ England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 28 Stonegate Lane Meanwood Leeds LS7 2TJ England on 1 May 2012 (1 page) |
9 January 2012 | Director's details changed for Dr Jacob Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Dr Jacob Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Dr Jacob Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 7 Tannery Square Leeds West Yorkshire LS6 4LT England on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mrs Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 7 Tannery Square Leeds West Yorkshire LS6 4LT England on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mrs Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Chika Jacob on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 7 Tannery Square Leeds West Yorkshire LS6 4LT England on 9 January 2012 (1 page) |
19 October 2011 | Incorporation (22 pages) |
19 October 2011 | Incorporation (22 pages) |