Leeds
West Yorkshire
LS17 7PP
Director Name | Mr Michael Cotler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Secretary Name | Mr Michael Cotler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wike Ridge Avenue Leeds West Yorkshire LS17 9NN |
Director Name | Mr Robert Haim Davila |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Tenterden Gardens Hendon London NW4 1TG |
Secretary Name | Melissa Jane Davila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tenterden Gardens Hendon London NW4 1TG |
Director Name | Melissa Jane Davila |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2007) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tenterden Gardens Hendon London NW4 1TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 1998) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Athene House Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(7 years after company formation) |
Appointment Duration | 2 years (resigned 24 April 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,908 |
Current Liabilities | £69,483 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 29 October 2010 (6 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 29 October 2010 (6 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 29 October 2010 (6 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
17 November 2009 | Appointment of a voluntary liquidator (1 page) |
17 November 2009 | Appointment of a voluntary liquidator (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of affairs with form 4.19 (5 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of affairs with form 4.19 (5 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 2 woodside mews clayton wood close leeds LS16 6QE (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 2 woodside mews clayton wood close leeds LS16 6QE (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
10 March 2007 | Particulars of mortgage/charge (6 pages) |
10 March 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
19 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
19 November 2002 | Company name changed transfrontier import/export limi ted\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed transfrontier import/export limi ted\certificate issued on 19/11/02 (2 pages) |
8 May 2002 | Return made up to 15/03/02; full list of members (5 pages) |
8 May 2002 | Return made up to 15/03/02; full list of members (5 pages) |
8 May 2002 | Secretary's particulars changed (1 page) |
8 May 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Secretary resigned (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house independent business park imberhorne lane east grinstead RH19 1XT (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house independent business park imberhorne lane east grinstead RH19 1XT (1 page) |
13 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 15/03/98; no change of members
|
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Return made up to 15/03/97; full list of members
|
11 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 788-790 finchley rd london NW11 7UR (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 788-790 finchley rd london NW11 7UR (1 page) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 April 1993 | Ad 01/04/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1993 | Ad 01/04/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 April 1993 | Director resigned;new director appointed (2 pages) |
20 April 1993 | Director resigned;new director appointed (2 pages) |
15 March 1993 | Incorporation (13 pages) |
15 March 1993 | Incorporation (13 pages) |