Leeds
West Yorkshire
LS1 4AW
Director Name | Joy Rosanna Levy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Stanley Marshal Rosen |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(45 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 June 2013) |
Role | Physician |
Country of Residence | United States |
Correspondence Address | 1565 Via Corsica Lasuna Beach California 92651 |
Director Name | Irene Ruby Levy |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Lakeview House 127 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Secretary Name | Mr Colin Trevor Grazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Havercroft House 3 Sandhill Grove Leeds West Yorkshire LS17 8ED |
Secretary Name | Michael Murray Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 235 Alwoodley Lane Leeds West Yorkshire LS17 7DE |
Registered Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
91 at £1 | Trustees Of Estate Of Irene Ruby Levy 91.00% Ordinary |
---|---|
3 at £1 | Caroline Anne Levy 3.00% Ordinary |
3 at £1 | Elizabeth Fiona Levy 3.00% Ordinary |
3 at £1 | Joy Rosanna Levy 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
20 September 2012 | Secretary's details changed for Joy Rosanna Levy on 25 August 2012 (1 page) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Secretary's details changed for Joy Rosanna Levy on 25 August 2012 (1 page) |
20 September 2012 | Director's details changed for Joy Rosanna Levy on 25 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Stanley Marshal Rosen on 25 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Stanley Marshal Rosen on 25 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Joy Rosanna Levy on 25 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
16 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 March 2012 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Director's details changed for Joy Rosanna Levy on 25 August 2010 (3 pages) |
27 September 2010 | Director's details changed for Joy Rosanna Levy on 25 August 2010 (3 pages) |
15 September 2010 | Annual return made up to 25 August 2010 (14 pages) |
15 September 2010 | Annual return made up to 25 August 2010 (14 pages) |
2 August 2010 | Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
26 September 2009 | Director and secretary's change of particulars / joy levy / 09/09/2009 (1 page) |
26 September 2009 | Director and Secretary's Change of Particulars / joy levy / 09/09/2009 / HouseName/Number was: , now: 6 flat 8 the highlands; Street was: 9 tithe court, now: 622 harrogate road; Area was: hall lane hendon, now: ; Post Town was: london, now: leeds; Region was: , now: west yorkshire; Post Code was: NW4 4TL, now: LS17 8WA (1 page) |
15 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 09/08/08; no change of members (4 pages) |
18 March 2009 | Return made up to 09/08/08; no change of members (4 pages) |
16 March 2009 | Director appointed stanley marshal rosen (2 pages) |
16 March 2009 | Director appointed stanley marshal rosen (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Appointment Terminated Director irene levy (1 page) |
19 September 2008 | Appointment terminated director irene levy (1 page) |
19 September 2008 | Return made up to 09/08/07; no change of members (7 pages) |
19 September 2008 | Return made up to 09/08/07; no change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: lakeview house 127 alwoodley lane leeds LS17 7PG (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: lakeview house 127 alwoodley lane leeds LS17 7PG (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 February 2007 | Return made up to 09/08/06; full list of members (7 pages) |
9 February 2007 | Return made up to 09/08/06; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 July 2006 | Return made up to 09/08/03; full list of members (6 pages) |
20 July 2006 | Return made up to 09/08/05; full list of members (7 pages) |
20 July 2006 | Return made up to 09/08/04; full list of members (7 pages) |
20 July 2006 | Return made up to 09/08/04; full list of members (7 pages) |
20 July 2006 | Return made up to 09/08/03; full list of members (6 pages) |
20 July 2006 | Return made up to 09/08/05; full list of members (7 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | New secretary appointed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (1 page) |
4 April 2003 | Return made up to 09/08/01; full list of members (6 pages) |
4 April 2003 | Return made up to 09/08/01; full list of members (6 pages) |
4 April 2003 | Return made up to 09/08/02; full list of members (6 pages) |
4 April 2003 | Return made up to 09/08/02; full list of members (6 pages) |
13 March 2003 | Return made up to 09/08/99; full list of members (6 pages) |
13 March 2003 | Return made up to 09/08/00; full list of members (6 pages) |
13 March 2003 | Return made up to 09/08/99; full list of members (6 pages) |
13 March 2003 | Return made up to 09/08/00; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
26 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
8 August 2000 | Ad 04/08/00--------- £ si 90@1=90 £ ic 9/99 (2 pages) |
8 August 2000 | Ad 04/08/00--------- £ si 90@1=90 £ ic 9/99 (2 pages) |
1 August 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
25 January 1999 | Auditor's resignation (1 page) |
25 January 1999 | Auditor's resignation (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 09/08/98; full list of members (6 pages) |
22 January 1999 | Return made up to 09/08/98; full list of members (6 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
22 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 5 April 1996 (10 pages) |
1 July 1997 | Full accounts made up to 5 April 1996 (10 pages) |
1 July 1997 | Full accounts made up to 5 April 1996 (10 pages) |
9 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
10 April 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
10 April 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
10 April 1996 | Accounts for a small company made up to 5 April 1995 (10 pages) |
11 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 April 1988 | Return made up to 28/10/87; full list of members (4 pages) |
19 April 1988 | Return made up to 28/10/87; full list of members (4 pages) |