Leeds
West Yorkshire
LS4 2EW
Director Name | Mr Tendayi Mutamiri |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 77 Fonda Meadows Oxley Park Milton Keynes MK4 4TT |
Secretary Name | Mr Tendayi Mutamiri |
---|---|
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Fonda Meadows Oxley Park Milton Keynes MK4 4TT |
Registered Address | Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
---|---|
4 October 2016 | Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW England to Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 77 Fonda Meadows Oxley Park Milton Keynes MK4 4TT England to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 4 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Tendayi Mutamiri as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Tendayi Mutamiri as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for Mr Tonderai Timothy Mutamiri on 30 September 2016 (2 pages) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|