Leeds
LS7 4DS
Secretary Name | Mrs Noriya Mutoti-Chokuda |
---|---|
Status | Closed |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cowper Street Leeds LS7 4DS |
Director Name | Dr Ian Brock McHardy |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 279 Liddesdale Road Glasgow G22 7QU Scotland |
Registered Address | 7 Melville Terrace Stirling Stirlingshire FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Agape For All Nations Ministries International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,322 |
Cash | £7,725 |
Current Liabilities | £17,059 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Application to strike the company off the register (3 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2016 | Compulsory strike-off action has been suspended (1 page) |
20 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 August 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
13 August 2014 | Termination of appointment of Ian Brock Mchardy as a director on 12 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Ian Brock Mchardy as a director on 12 August 2014 (1 page) |
13 August 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
31 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 August 2012 | Incorporation (31 pages) |
14 August 2012 | Incorporation (31 pages) |