Leeds
West Yorkshire
LS8 2TF
Director Name | Mr Young Jokotade |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 May Court Pincott Road London SW19 2LE |
Director Name | Mr Limahl Rendel Mills |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Recording Artist |
Country of Residence | England |
Correspondence Address | 21 Gipton Wood Crescent Leeds West Yorkshire LS8 2TF |
Director Name | Mr Young Jokotade |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 November 2013) |
Role | PR Specialist |
Country of Residence | United Kingdom |
Correspondence Address | May Court Flat 22 Pincott Road, Wimbledon London SW19 2LE |
Registered Address | Flat 22 May Court Pincott Road London SW19 2LE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1000 at £10 | Limahl Rendel Liburd 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Application to strike the company off the register (3 pages) |
10 October 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Termination of appointment of Limahl Rendel Mills as a director on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Limahl Rendel Mills as a director on 29 May 2014 (1 page) |
17 March 2014 | Company name changed blackstones corporation LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed blackstones corporation LIMITED\certificate issued on 17/03/14
|
16 March 2014 | Appointment of Mr Young Jokotade as a director on 15 March 2014 (2 pages) |
16 March 2014 | Secretary's details changed for Mr Limahl Rendel Liburd on 20 January 2014 (1 page) |
16 March 2014 | Appointment of Mr Young Jokotade as a director on 15 March 2014 (2 pages) |
16 March 2014 | Secretary's details changed for Mr Limahl Rendel Liburd on 20 January 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Limahl Rendel Liburd on 22 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Limahl Rendel Liburd on 22 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 11 Rodney Place London SW19 2LQ on 8 January 2014 (1 page) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 November 2013 | Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Young Jokotade as a director on 4 November 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Blackstones Corporation Limited 15 Queen Square Leeds LS2 8AJ United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Blackstones Corporation Limited 15 Queen Square Leeds LS2 8AJ United Kingdom on 25 September 2013 (1 page) |
10 July 2013 | Accounts made up to 30 November 2012 (2 pages) |
10 July 2013 | Accounts made up to 30 November 2012 (2 pages) |
3 February 2013 | Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages) |
3 February 2013 | Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages) |
3 February 2013 | Appointment of Mr Young Jokotade as a director on 3 February 2013 (2 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from 21 Gipton Wood Crescent Oakwood Leeds West Yorkshire LS8 2TF United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 21 Gipton Wood Crescent Oakwood Leeds West Yorkshire LS8 2TF United Kingdom on 20 August 2012 (1 page) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|