Chadwell Lane Hornsey
London
N8 7RF
Director Name | Mr Paul Collins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 May 2009) |
Role | Corporate Clothing |
Country of Residence | England |
Correspondence Address | 1 Georgian Court 18 The Crescent Alwoodley Leeds LS17 7LZ |
Secretary Name | Damian James Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 May 2009) |
Role | Designer |
Correspondence Address | 91 Emerson Apartments Chadwell Lane Hornsey London N8 7RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(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 | 14 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House Saint Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2008 | Application for striking-off (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 14/08/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Return made up to 14/08/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
6 May 2005 | Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2004 | Return made up to 14/08/04; full list of members
|
21 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 July 2004 | Resolutions
|
30 December 2003 | Company name changed www.soccer-store.com LIMITED\certificate issued on 30/12/03 (2 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
25 March 2003 | Resolutions
|
24 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 November 2001 | Return made up to 14/08/01; full list of members
|
5 September 2000 | Ad 16/08/00--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |