Leeds
LS2 7DJ
Director Name | Ms Bianca Finnerty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 92b Brudenell Road Leeds LS6 1EG |
Director Name | Mr Donald Oluwafemi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2012) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gordon Terrace Leeds LS6 4HX |
Director Name | Mr Donald Oluwafemi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2012) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gordon Terrace Leeds LS6 4HX |
Director Name | Miss Bianca Sabine Finnerty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2020) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kirkgate Leeds West Yorkshire LS2 7DJ |
Director Name | Mr Rezeq Naim |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 20 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 March 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kirkgate Leeds LS2 7DJ |
Secretary Name | Ms Bianca Finnerty |
---|---|
Status | Resigned |
Appointed | 20 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 96 Kirkgate Leeds LS2 7DJ |
Website | www.thecomputerassistant.com |
---|
Registered Address | 96 Kirkgate Leeds LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2020 | Termination of appointment of Bianca Sabine Finnerty as a director on 7 February 2020 (1 page) |
6 February 2020 | Appointment of Ms Mareike Fitz as a director on 5 February 2020 (2 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Termination of appointment of Donald Oluwafemi as a director (1 page) |
15 April 2014 | Termination of appointment of Donald Oluwafemi as a director (1 page) |
15 April 2014 | Appointment of Miss Bianca Sabine Finnerty as a director (2 pages) |
15 April 2014 | Appointment of Miss Bianca Sabine Finnerty as a director (2 pages) |
24 March 2014 | Termination of appointment of Bianca Finnerty as a secretary (1 page) |
24 March 2014 | Termination of appointment of Bianca Finnerty as a secretary (1 page) |
23 March 2014 | Termination of appointment of Bianca Finnerty as a director (1 page) |
23 March 2014 | Termination of appointment of Bianca Finnerty as a director (1 page) |
20 March 2014 | Appointment of Mr Donald Oluwafemi as a director (2 pages) |
20 March 2014 | Appointment of Mr Donald Oluwafemi as a director (2 pages) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Termination of appointment of Rezeq Naim as a director (1 page) |
19 March 2013 | Termination of appointment of Rezeq Naim as a director (1 page) |
20 February 2013 | Appointment of Ms Bianca Finnerty as a secretary (2 pages) |
20 February 2013 | Appointment of Mr Rezeq Naim as a director (2 pages) |
20 February 2013 | Registered office address changed from 92B Brudenell Road Leeds LS6 1EG England on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Rezeq Naim as a director (2 pages) |
20 February 2013 | Appointment of Ms Bianca Finnerty as a secretary (2 pages) |
20 February 2013 | Registered office address changed from 92B Brudenell Road Leeds LS6 1EG England on 20 February 2013 (1 page) |
15 June 2012 | Termination of appointment of Donald Oluwafemi as a director (1 page) |
15 June 2012 | Termination of appointment of Donald Oluwafemi as a director (1 page) |
13 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
12 June 2012 | Appointment of Mr Donald Oluwafemi as a director (2 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Appointment of Mr Donald Oluwafemi as a director (2 pages) |