Leeds
LS11 8EG
Director Name | Mr Folorunso Tayo Adebisi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5 Great Holme Court Northampton Northamptonshire NN3 8AD |
Director Name | Mr Oladipo Adebayo Adewale |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2015(1 year after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2015) |
Role | Case Handler |
Country of Residence | England |
Correspondence Address | 5 Great Holme Court Northampton Northamptonshire NN3 8AD |
Registered Address | The Store Room Millshaw Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Oladipo Adewale & Rukayat Adebisi & Folorunso Adebisi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £86 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
11 October 2022 | Delivered on: 12 October 2022 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
18 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
10 May 2020 | Change of details for Miss Rukayat Omotayo Adebisi as a person with significant control on 1 May 2020 (2 pages) |
10 May 2020 | Director's details changed for Miss Rukayat Omotayo Adebisi on 1 January 2020 (2 pages) |
2 January 2020 | Change of details for Miss Rukayat Omotayo Adebisi as a person with significant control on 16 May 2016 (2 pages) |
2 January 2020 | Director's details changed for Miss Rukayat Omotayo Adebisi on 1 January 2018 (2 pages) |
18 November 2019 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to The Store Room Millshaw Leeds LS11 8EG on 18 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
28 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 April 2019 | Director's details changed for Miss Rukayat Adebisi on 1 March 2018 (2 pages) |
15 January 2019 | Director's details changed for Miss Rukayat Omotayo Adebisi on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Miss Rukayat Omotayo Adebisi on 15 January 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF England to Kemp House 152-160 City Road London EC1V 2NX on 27 November 2018 (1 page) |
8 November 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
31 January 2017 | Registered office address changed from 5 Great Holme Court Northampton Northamptonshire NN3 8AD to 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 5 Great Holme Court Northampton Northamptonshire NN3 8AD to 5 Weavers Close Weavers Close Morley Leeds West Yorkshire LS27 9FF on 31 January 2017 (1 page) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
18 January 2016 | Termination of appointment of Oladipo Adebayo Adewale as a director on 1 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Oladipo Adebayo Adewale as a director on 1 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Folorunso Tayo Adebisi as a director on 1 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Folorunso Tayo Adebisi as a director on 1 March 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Folorunso Tayo Adebisi as a director on 6 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Oladipo Adebayo Adewale as a director on 1 February 2015 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|