Leeds
West Yorkshire
LS1 2JT
Secretary Name | Ms Jacqueline Wai Ying Luke |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Circus Lodge Circus Road London NW8 9JL |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Jin Theng Craven 90.00% Ordinary |
---|---|
10 at £1 | Lee Oliver Craven 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,763 |
Cash | £41,409 |
Current Liabilities | £61,173 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (4 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
7 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
7 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Jin Theng Craven on 1 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 13 October 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Jin Theng Craven on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jin Theng Craven on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
20 February 2009 | Appointment terminated secretary jacqueline luke (1 page) |
20 February 2009 | Appointment terminated secretary jacqueline luke (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 April 2008 | Return made up to 05/01/08; no change of members (6 pages) |
24 April 2008 | Return made up to 05/01/08; no change of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: broughton tuite tan & co 168-172 old street london EC1V 9BP (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: broughton tuite tan & co 168-172 old street london EC1V 9BP (1 page) |
17 February 2007 | Return made up to 05/01/07; full list of members
|
17 February 2007 | Return made up to 05/01/07; full list of members
|
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Return made up to 05/01/04; full list of members
|
18 March 2004 | Return made up to 05/01/04; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
21 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members
|
18 January 2000 | Return made up to 05/01/00; full list of members
|
17 January 2000 | Registered office changed on 17/01/00 from: beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page) |
12 May 1999 | Company name changed drayburn LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed drayburn LIMITED\certificate issued on 13/05/99 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
11 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Resolutions
|
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |