Company NameLadybird Economic Advancement Partnership Limited
Company StatusDissolved
Company Number09164851
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Christopher Paul Mullard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Chairman/Ceo
Country of ResidenceEngland
Correspondence AddressElmsgate Cottage Edington Road
Steeple Ashton
Trowbridge
Wiltshire
BA14 6HP
Director NameMr Christopher David Pratt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Chairman/Managing Director
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMr Nicolas Bandali Messarra
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMr Jeffrey Bhekumndeni Mtolo
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed07 August 2014(1 day after company formation)
Appointment Duration9 years, 2 months (closed 17 October 2023)
RoleBusinessman (Director)
Country of ResidenceSouth Africa
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMs Sibahle Portia Ndlovu
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed29 June 2015(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 17 October 2023)
RoleProject Co-Ordinator
Country of ResidenceSouth Africa
Correspondence AddressNo 30 Problem Mkhise Road
Morningside
Durban 4000
South Africa
Director NameMr Yousef Rasuly
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Windsor Close
London
N3 3ST
Director NameSicelo Blessing Duma
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleBusinessman (Director)
Country of ResidenceSouth Africa
Correspondence AddressElmsgate House Edington Road
Steeple Ashton
Trowbridge
Wiltshire
BA14 6HP
Director NameThabiso Mlaba
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressElmsgate House Edington Road
Steeple Ashton
Trowbridge
Wiltshire
BA14 6HP
Director NameZuriscan Pty Ltd (Corporation)
StatusResigned
Appointed06 July 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 November 2016)
Correspondence AddressOffice 100 The Business Center
2 Nconco Place
Umhlanga Ridge
South Africa

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

251 at £1Sicelo Duma
25.10%
Ordinary
251 at £1Thabiso Mlaba
25.10%
Ordinary
249 at £1Christopher Mullard
24.90%
Ordinary
125 at £1Christopher Pratt
12.50%
Ordinary
124 at £1Nicolas Messarra
12.40%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 March 2018Appointment of Mr Yousef Rasuly as a director on 12 March 2018 (2 pages)
26 January 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page)
11 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 July 2017Change of details for Professor Christopher Paul Mullard as a person with significant control on 2 March 2017 (2 pages)
17 July 2017Change of details for Professor Christopher Paul Mullard as a person with significant control on 2 March 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2017Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page)
18 April 2017Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page)
18 April 2017Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page)
18 April 2017Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page)
15 March 2017Registered office address changed from Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 15 March 2017 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
3 August 2016Appointment of Zuriscan Pty Ltd as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Zuriscan Pty Ltd as a director on 6 July 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(7 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(7 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(7 pages)
15 July 2015Termination of appointment of Thabiso Mlaba as a director on 29 June 2015 (1 page)
15 July 2015Appointment of Ms Sibahle Portia Ndlovu as a director on 29 June 2015 (2 pages)
15 July 2015Termination of appointment of Thabiso Mlaba as a director on 29 June 2015 (1 page)
15 July 2015Termination of appointment of Sicelo Blessing Duma as a director on 29 June 2015 (1 page)
15 July 2015Termination of appointment of Sicelo Blessing Duma as a director on 29 June 2015 (1 page)
15 July 2015Appointment of Ms Sibahle Portia Ndlovu as a director on 29 June 2015 (2 pages)
11 August 2014Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages)
11 August 2014Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages)
11 August 2014Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)