Leeds
LS12 3TA
Secretary Name | Ms Chengetai Mary Gaza |
---|---|
Status | Current |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Farrow Bank Leeds LS12 3TA |
Director Name | Miss Kudzai Masilo |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 15 May 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2019) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Photon House Percy Street Leeds LS12 1EG |
Registered Address | Photon House Percy Street Leeds LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chengetai Kamwendo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
2 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
12 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
17 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
5 April 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
5 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
22 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Kudzai Masilo as a director on 24 September 2019 (1 page) |
29 July 2019 | Secretary's details changed for Ms Chengetai Kamwendo on 26 September 2017 (1 page) |
29 July 2019 | Director's details changed for Ms Chengetai Mary Kamwendo on 26 September 2017 (2 pages) |
22 July 2019 | Change of details for Ms Chengetai Mary Kamwendo as a person with significant control on 26 September 2017 (2 pages) |
17 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
21 February 2019 | Registered office address changed from 2 Farrow Bank Leeds LS12 3TA to Photon House Percy Street Leeds LS12 1EG on 21 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (3 pages) |
11 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
14 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 May 2018 | Resolutions
|
15 May 2018 | Appointment of Miss Kudzai Masilo as a director on 15 May 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 April 2015 | Withdraw the company strike off application (1 page) |
27 April 2015 | Withdraw the company strike off application (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|