432 Dewsbury Road
Leeds
Westyokshire
LS11 7DF
Director Name | Ms Laurence Boula Noah |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 15 October 2015(3 years after company formation) |
Appointment Duration | 2 months (resigned 15 December 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Concourse House Suite 34.4 432 Dewsbury Road Leeds Westyokshire LS11 7DF |
Secretary Name | Ms Jemilat Atinuke Yusuf |
---|---|
Status | Resigned |
Appointed | 29 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 36 Axbridge Garden 36 Axbridge Garden Newcastle Newcastle Upon Tyne NE4 8LT |
Registered Address | Concourse House Suite 34.4 432 Dewsbury Road Leeds Westyokshire LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
2 at £1 | Gloria Echendu 100.00% Preference |
---|
Latest Accounts | 7 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 07 October |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Termination of appointment of Laurence Boula Noah as a director on 15 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Jemilat Atinuke Yusuf as a secretary on 15 December 2015 (1 page) |
3 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 November 2015 | Appointment of Ms Jemilat Atinuke Yusuf as a secretary on 29 October 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 7 October 2014 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 7 October 2014 (2 pages) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Appointment of Ms Laurence Boula Noah as a director on 15 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Christian Echendu on 7 July 2015 (2 pages) |
10 November 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Mr Christian Echendu on 7 July 2015 (2 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Accounts for a dormant company made up to 7 October 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 7 October 2013 (2 pages) |
15 June 2014 | Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page) |
15 June 2014 | Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page) |
28 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
17 September 2012 | Incorporation
|