BIRMINGHAM LEADERSHIP FOUNDATION

Register to unlock more data on OkredoRegister

BIRMINGHAM LEADERSHIP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07297446

Incorporation date

28/06/2010

Size

-

Contacts

Registered address

Registered address

Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon14/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2014
First Gazette notice for voluntary strike-off
dot icon18/12/2014
Application to strike the company off the register
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon25/04/2014
Appointment of Ms Amanda Lowe as a director on 2012-10-01
dot icon25/04/2014
Termination of appointment of Miles Weaver as a director on 2014-03-31
dot icon22/04/2014
Termination of appointment of Hilary Claire Allen as a director on 2014-02-01
dot icon10/01/2014
Appointment of Ms Hilary Claire Allen as a director on 2014-01-06
dot icon10/01/2014
Termination of appointment of Kirsten Henly as a director on 2013-12-23
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Termination of appointment of Hilary Claire Allen as a director on 2013-08-30
dot icon16/08/2013
Annual return made up to 2013-06-28 no member list
dot icon09/08/2013
Registered office address changed from Congreve House 3 Congreve Passage Birmingham B3 3DA England on 2013-08-09
dot icon29/04/2013
Director's details changed for Miss Kirsten Henly on 2013-02-13
dot icon18/04/2013
Termination of appointment of Farah Baksh as a director on 2013-04-04
dot icon18/04/2013
Registered office address changed from Community Roots Building 88 Soho Road Handsworth Birmingham West Midlands B21 9DP England on 2013-04-18
dot icon17/04/2013
Appointment of Mr Kashif Latif as a director on 2013-02-04
dot icon17/04/2013
Termination of appointment of Sarah Constance Isabella Ferdinand as a director on 2013-04-04
dot icon17/04/2013
Termination of appointment of Farah Baksh as a director on 2013-04-04
dot icon17/04/2013
Termination of appointment of Lisa Stephanie Trickett as a director on 2012-04-14
dot icon08/02/2013
Appointment of Mrs Clare Bocking as a director on 2013-01-02
dot icon07/02/2013
Termination of appointment of Peter Charles Russell Latchford as a director on 2012-10-01
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon10/12/2012
Appointment of Mr Andrew Harrison as a director on 2012-11-23
dot icon21/11/2012
Appointment of Mr Lee Kemp as a director on 2012-11-19
dot icon21/11/2012
Appointment of Ms Hilary Allen as a director on 2012-10-19
dot icon21/11/2012
Appointment of Miss Kirsten Henly as a director on 2012-10-19
dot icon21/11/2012
Appointment of Mr Anthony Mccourt as a director on 2012-10-19
dot icon29/08/2012
Appointment of Farah Baksh as a director on 2012-08-29
dot icon25/07/2012
Annual return made up to 2012-06-28 no member list
dot icon05/04/2012
Memorandum and Articles of Association
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Statement of company's objects
dot icon03/04/2012
Termination of appointment of Wayne Robert Toon as a director on 2011-12-12
dot icon03/04/2012
Termination of appointment of Upkar Singh Pardesi as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Mohammed Waheed Saleem as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Jaswinder Singh Wouhra as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Wayne Robert Toon as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Zahid Ali Parvez as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Upkar Singh Pardesi as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Wai-Ching Dorian Chan as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Kathleen Louise Mcphilimey as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Llewellyn Fitzroy Graham as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Gargi Sanghamitra Bhattacharyya as a director on 2011-12-12
dot icon02/04/2012
Termination of appointment of Wayne Toon as a secretary on 2011-12-12
dot icon02/04/2012
Termination of appointment of Jaswinder Singh Bains as a director on 2011-12-12
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/03/2012
Appointment of Mr Miles Weaver as a director on 2012-03-28
dot icon28/03/2012
Secretary's details changed for Wayne Toon on 2012-03-28
dot icon28/03/2012
Registered office address changed from Equality & Diversity Congreve House 3 Congreve Passage Birmingham B3 3DA England on 2012-03-28
dot icon19/08/2011
Annual return made up to 2011-06-28 no member list
dot icon19/08/2011
Register inspection address has been changed
dot icon27/06/2011
Appointment of Ms Kathleen Louise Mcphilimey as a director
dot icon27/06/2011
Appointment of Ms Gargi Sanghamitra Bhattacharyya as a director
dot icon04/05/2011
Appointment of Mr Jaswinder Singh Wouhra as a director
dot icon01/03/2011
Appointment of Mr Upkar Singh Pardesi as a director
dot icon01/03/2011
Director's details changed for Mr Wayne Robert Toon on 2011-03-01
dot icon01/03/2011
Appointment of Mr Jaswinder Singh Bains as a director
dot icon01/03/2011
Appointment of Mr Peter Charles Russell Latchford as a director
dot icon28/02/2011
Director's details changed for Mrs Sarah Constance Isabella Ferdinand on 2011-02-28
dot icon28/02/2011
Secretary's details changed for Wayne Toon on 2011-02-28
dot icon02/02/2011
Certificate of change of name
dot icon19/01/2011
Certificate of change of name
dot icon13/10/2010
Appointment of Mr Llewellyn Fitzroy Graham as a director
dot icon13/10/2010
Appointment of Mr Mohammed Waheed Saleem as a director
dot icon13/10/2010
Appointment of Ms Wai-Ching Dorian Chan as a director
dot icon13/10/2010
Appointment of Mr Zahid Ali Parvez as a director
dot icon12/10/2010
Appointment of Ms Lisa Stephanie Trickett as a director
dot icon28/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bocking, Clare
Director
02/01/2013 - Present
2
Latif, Kashif
Director
04/02/2013 - Present
5
Ferdinand, Sarah Constance Isabella
Director
28/06/2010 - 04/04/2013
20
Pardesi, Upkar Singh, Professor
Director
28/02/2011 - 12/12/2011
15
Latchford, Peter Charles Russell
Director
28/02/2011 - 01/10/2012
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM LEADERSHIP FOUNDATION

BIRMINGHAM LEADERSHIP FOUNDATION is an(a) Dissolved company incorporated on 28/06/2010 with the registered office located at Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM LEADERSHIP FOUNDATION?

toggle

BIRMINGHAM LEADERSHIP FOUNDATION is currently Dissolved. It was registered on 28/06/2010 and dissolved on 14/04/2015.

Where is BIRMINGHAM LEADERSHIP FOUNDATION located?

toggle

BIRMINGHAM LEADERSHIP FOUNDATION is registered at Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FD.

What does BIRMINGHAM LEADERSHIP FOUNDATION do?

toggle

BIRMINGHAM LEADERSHIP FOUNDATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM LEADERSHIP FOUNDATION?

toggle

The latest filing was on 14/04/2015: Final Gazette dissolved via voluntary strike-off.