Company NameMinority Advice Bureau Ltd
Company StatusDissolved
Company Number08216209
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Christian Echendu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressConcourse House Suite 34.4
432 Dewsbury Road
Leeds
Westyokshire
LS11 7DF
Director NameMs Laurence Boula Noah
Date of BirthApril 1991 (Born 33 years ago)
NationalityCameroonian
StatusResigned
Appointed15 October 2015(3 years after company formation)
Appointment Duration2 months (resigned 15 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressConcourse House Suite 34.4
432 Dewsbury Road
Leeds
Westyokshire
LS11 7DF
Secretary NameMs Jemilat Atinuke Yusuf
StatusResigned
Appointed29 October 2015(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2015)
RoleCompany Director
Correspondence Address36 Axbridge Garden 36
Axbridge Garden
Newcastle
Newcastle Upon Tyne
NE4 8LT

Location

Registered AddressConcourse House Suite 34.4
432 Dewsbury Road
Leeds
Westyokshire
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gloria Echendu
100.00%
Preference

Accounts

Latest Accounts7 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End07 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Termination of appointment of Laurence Boula Noah as a director on 15 December 2015 (1 page)
27 May 2016Termination of appointment of Jemilat Atinuke Yusuf as a secretary on 15 December 2015 (1 page)
3 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
10 November 2015Appointment of Ms Jemilat Atinuke Yusuf as a secretary on 29 October 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 7 October 2014 (2 pages)
10 November 2015Accounts for a dormant company made up to 7 October 2014 (2 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Appointment of Ms Laurence Boula Noah as a director on 15 October 2015 (2 pages)
10 November 2015Director's details changed for Mr Christian Echendu on 7 July 2015 (2 pages)
10 November 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Director's details changed for Mr Christian Echendu on 7 July 2015 (2 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Accounts for a dormant company made up to 7 October 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 7 October 2013 (2 pages)
15 June 2014Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page)
15 June 2014Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page)
28 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)