80 Parkside
Wimbledon
London
SW19 5LW
Secretary Name | Karen Levine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 October 2005) |
Role | Retired |
Correspondence Address | Flat A 507 Harrogate Road Leeds West Yorkshire LS17 7DS |
Secretary Name | Mrs Karen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 3 Meadowbank Place Newton Hairns Glasgow G77 6TB Scotland |
Secretary Name | Kevin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 4 Wilmot Road Ilkley West Yorkshire LS29 8HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,146 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |