Leetda Buisness Service Ltd was formally closed on 2020-12-08.
Leetda Buisness Service was a private limited company that was located at 32 Benson Avenue, London, E6 3ED, UNITED KINGDOM. Its full net worth was valued to be around -955 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2016-05-17) was run by 2 directors and 2 secretaries.
Director Ayoka B. who was appointed on 17 May 2016.
Director Olaitan K. who was appointed on 17 May 2016.
Among the secretaries, we can name:
Ayoka B. appointed on 17 May 2016,
Ayoka B. (date of appointment: 17 May 2016).
The company was categorised as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was filed on 2019-09-29 and last time the annual accounts were filed was on 31 May 2019.
Leetda Buisness Service Ltd Address / Contact
Office Address
32 Benson Avenue
Town
London
Post code
E6 3ED
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10184349
Date of Incorporation
Tue, 17th May 2016
Date of Dissolution
Tue, 8th Dec 2020
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st May
Company age
4 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Tue, 10th Nov 2020
Last confirmation statement dated
Sun, 29th Sep 2019
Company staff
Ayoka B.
Position: Secretary
Appointed: 17 May 2016
Ayoka B.
Position: Secretary
Appointed: 17 May 2016
Ayoka B.
Position: Director
Appointed: 17 May 2016
Olaitan K.
Position: Director
Appointed: 17 May 2016
People with significant control
Ayoka B.
Notified on
22 August 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-05-31
2018-05-31
Net Worth
-955
Balance Sheet
Current Assets
955
915
Net Assets Liabilities
-4 135
-5 103
Net Assets Liabilities Including Pension Asset Liability
-955
Reserves/Capital
Shareholder Funds
-955
Other
Creditors
5 090
6 018
Net Current Assets Liabilities
-955
-5 103
Total Assets Less Current Liabilities
-955
-5 103
Creditors Due Within One Year
1 910
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
AD01
Address change date: 21st September 2020. New Address: 32 Benson Avenue London E6 3ED. Previous address: International House 776-778 Barking Road Barking London Barking E13 9PJ
filed on: 21st, September 2020
address
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, September 2020
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2019
filed on: 11th, May 2020
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 29th September 2019
filed on: 2nd, October 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 22nd August 2019
filed on: 22nd, August 2019
persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 31st May 2018
filed on: 24th, February 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 29th September 2018
filed on: 7th, October 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2017
filed on: 14th, February 2018
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 29th September 2017
filed on: 29th, September 2017
confirmation statement
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
gazette
Free Download
(1 page)
AD01
Address change date: 27th July 2017. New Address: International House 776-778 Barking Road Barking London Barking E13 9PJ. Previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
filed on: 27th, July 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.