Company NameOldco999 Ltd
Company StatusDissolved
Company Number04517261
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date18 July 2019 (4 years, 9 months ago)
Previous NamesJgwco 207 Limited and Vektor Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffery Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Secretary NameJohanna Julia Cohen
NationalityBritish
StatusClosed
Appointed27 May 2011(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 18 July 2019)
RoleCompany Director
Correspondence AddressC/O Geoffery Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Secretary NameMaurice Cohen
NationalityBritish
StatusResigned
Appointed04 December 2002(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMaurice Cohen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr Henry Selwyn Cohen
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMr Reece Dexter Cohen
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel House 16 Lower Brunswick Street
Leeds
LS2 7PU
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
Secretary NameJohn Gordon Walton & Co Company Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House,Greek Street
Leeds
West Yorkshire
LS1 5ST

Contact

Websitewww.leedsfashioninitiative.com

Location

Registered AddressC/O Geoffery Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.5k at £1Vektor (Group) LTD
92.59%
Ordinary
200 at £1Vektor (Group) LTD
1.48%
Ordinary A
200 at £1Vektor (Group) LTD
1.48%
Ordinary B
200 at £1Vektor (Group) LTD
1.48%
Ordinary C
200 at £1Vektor (Group) LTD
1.48%
Ordinary D
200 at £1Vektor (Group) LTD
1.48%
Ordinary E

Financials

Year2014
Net Worth£203,136
Cash£124,681
Current Liabilities£289,731

Accounts

Latest Accounts28 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

18 July 2019Final Gazette dissolved following liquidation (1 page)
18 April 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
11 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT United Kingdom to C/O Geoffery Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 (2 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
16 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-06
(1 page)
16 February 2018Statement of affairs (8 pages)
19 January 2018Registered office address changed from Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU England to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 19 January 2018 (1 page)
19 January 2018Registered office address changed from Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU England to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 19 January 2018 (1 page)
2 January 2018Termination of appointment of Reece Dexter Cohen as a director on 1 September 2017 (1 page)
2 January 2018Termination of appointment of Reece Dexter Cohen as a director on 1 September 2017 (1 page)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
15 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
24 August 2017Director's details changed for Mr Henry Selwyn Cohen on 11 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr Reece Dexter Cohen on 11 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Henry Selwyn Cohen on 11 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Reece Dexter Cohen on 11 August 2017 (2 pages)
3 August 2017Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 3 August 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 28 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 13,500
(7 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 13,500
(7 pages)
22 June 2015Total exemption small company accounts made up to 29 March 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 29 March 2014 (6 pages)
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 September 2014Secretary's details changed for Johanna Julia Cohen on 20 January 2012 (1 page)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 13,500
(7 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 13,500
(7 pages)
18 September 2014Secretary's details changed for Johanna Julia Cohen on 20 January 2012 (1 page)
13 February 2014Change of accounting reference date (3 pages)
13 February 2014Change of accounting reference date (3 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 13,500
(8 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 13,500
(8 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 April 2013Appointment of Mr Reece Dexter Cohen as a director (4 pages)
5 April 2013Appointment of Mr Reece Dexter Cohen as a director (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
18 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 13,500
(8 pages)
18 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 13,500
(8 pages)
18 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 13,500
(8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Registered office address changed from the North Range Unit 4 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from the North Range Unit 4 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 27 January 2012 (2 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
30 August 2011Register(s) moved to registered office address (1 page)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
30 August 2011Register(s) moved to registered office address (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Appointment of Johanna Julia Cohen as a secretary (2 pages)
13 June 2011Appointment of Johanna Julia Cohen as a secretary (2 pages)
13 June 2011Termination of appointment of Henry Cohen as a secretary (2 pages)
13 June 2011Termination of appointment of Henry Cohen as a secretary (2 pages)
2 June 2011Termination of appointment of Maurice Cohen as a director (4 pages)
2 June 2011Termination of appointment of Maurice Cohen as a director (4 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,800
(5 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,800
(6 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,800
(5 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,800
(6 pages)
5 April 2011Memorandum and Articles of Association (14 pages)
5 April 2011Memorandum and Articles of Association (14 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 March 2011Statement of company's objects (2 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Company name changed jgwco 207 LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed jgwco 207 LIMITED\certificate issued on 30/09/09 (2 pages)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
9 September 2009Return made up to 22/08/09; full list of members (3 pages)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
9 September 2008Return made up to 22/08/08; full list of members (3 pages)
9 September 2008Return made up to 22/08/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o emco estates LTD emco house 5-7 new york road leeds west yorkshire LS2 7PJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o emco estates LTD emco house 5-7 new york road leeds west yorkshire LS2 7PJ (1 page)
17 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 September 2006Return made up to 22/08/06; full list of members (8 pages)
22 September 2006Return made up to 22/08/06; full list of members (8 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 22/08/03; full list of members (6 pages)
29 October 2003Return made up to 22/08/03; full list of members (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: emco house, 5-7 new york road leeds west yorkshire LS2 7GE (1 page)
27 October 2003Registered office changed on 27/10/03 from: emco house, 5-7 new york road leeds west yorkshire LS2 7GE (1 page)
8 December 2002Nc inc already adjusted 04/12/02 (1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2002Ad 04/12/02--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
8 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 December 2002Nc inc already adjusted 04/12/02 (1 page)
8 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2002Ad 04/12/02--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Location of register of members (1 page)
8 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
8 December 2002Location of register of members (1 page)
8 December 2002Location of register of directors' interests (1 page)
8 December 2002Location of register of directors' interests (1 page)
6 December 2002Registered office changed on 06/12/02 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
6 December 2002New director appointed (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
22 August 2002Incorporation (23 pages)
22 August 2002Incorporation (23 pages)