Leeds
West Yorkshire
LS17 7DG
Director Name | Mr Max Robert Rapaport |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Secretary Name | Mr Max Robert Rapaport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Stainbeck Lane Leeds LS7 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2002 | Return made up to 22/09/01; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
23 November 2000 | Return made up to 22/09/99; full list of members (6 pages) |
23 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 August 1999 | Full accounts made up to 31 August 1998 (7 pages) |
17 November 1998 | Return made up to 22/09/98; full list of members (6 pages) |
26 January 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
26 January 1998 | Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1998 | Company name changed herbert rapaport properties limi ted\certificate issued on 22/01/98 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1998 | Secretary resigned (1 page) |
22 September 1997 | Incorporation (13 pages) |