This company is commonly known as Addidi Holdings Limited. The company was founded 16 years ago and was given the registration number 06396374. The firm's registered office is in LEEDS. You can find them at 1a Tower Square, , Leeds, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | ADDIDI HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06396374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Tower Square, Leeds, United Kingdom, LS1 4DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 29 November 2019 | Active |
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Secretary | 21 April 2008 | Active |
47 Pilgrims Road, Halling, Rochester, ME2 1HN | Secretary | 11 October 2007 | Active |
74 Onslow Gardens, London, N10 3JX | Director | 26 October 2007 | Active |
24, Thames Crescent, Chiswick, London, W4 2RU | Director | 04 January 2011 | Active |
Fairlawn Villa, 11 King Edward Road, Rochester, ME1 1UB | Director | 26 October 2007 | Active |
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 29 November 2019 | Active |
47 Pilgrims Road, Halling, Rochester, ME2 1HN | Director | 11 October 2007 | Active |
47 Pilgrims Road, Halling, ME2 1HN | Director | 11 October 2007 | Active |
Little Hackmans, Plumpton Lane Plumpton Lane, Lewes, BN7 3AJ | Director | 23 April 2008 | Active |
1a, Tower Square, Leeds, United Kingdom, LS1 4DL | Director | 29 November 2019 | Active |
Lawsco Holdings Limited | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1a, Tower Square, Leeds, United Kingdom, LS1 4DL |
Nature of control | : |
|
Mr Janardan Sofat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tavistock House South, Tavistock Square, London, England, WC1H 9LG |
Nature of control | : |
|
Mrs Annapurna Sofat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tavistock House South, Tavistock Square, London, England, WC1H 9LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-11 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-26 | Dissolution | Dissolution application strike off company. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Incorporation | Memorandum articles. | Download |
2020-07-21 | Resolution | Resolution. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Capital | Capital name of class of shares. | Download |
2019-12-09 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-09 | Resolution | Resolution. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-30 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Officers | Appoint person director company with name date. | Download |
2019-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.