45-47 Courtfield Road
London
SW7 4DB
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 06 August 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Petros Florides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 7 Wimborne Close Buckhurst Hill Essex IG9 5DN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: philip ashworth & co 121 the mount york north yorkshire YO24 1DU (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 April 2001 | Return made up to 02/03/01; full list of members
|
22 November 2000 | Registered office changed on 22/11/00 from: the studio 49 causton street london SW1P 4AT (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 02/03/00; full list of members
|
8 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: the studio 49 causton street london SW1P 4AT (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 12 york place leeds LS1 2DS (1 page) |