One Park Row
Leeds
LS1 5HN
Secretary Name | Johanna Julia Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 July 2019) |
Role | Company Director |
Correspondence Address | C/O Geoffery Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Maurice Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Maurice Cohen |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 40 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Mr Henry Selwyn Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | Mr Reece Dexter Cohen |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
Secretary Name | John Gordon Walton & Co Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | C/O John Gordon Walton & Co Yorkshire House,Greek Street Leeds West Yorkshire LS1 5ST |
Website | www.leedsfashioninitiative.com |
---|
Registered Address | C/O Geoffery Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12.5k at £1 | Vektor (Group) LTD 92.59% Ordinary |
---|---|
200 at £1 | Vektor (Group) LTD 1.48% Ordinary A |
200 at £1 | Vektor (Group) LTD 1.48% Ordinary B |
200 at £1 | Vektor (Group) LTD 1.48% Ordinary C |
200 at £1 | Vektor (Group) LTD 1.48% Ordinary D |
200 at £1 | Vektor (Group) LTD 1.48% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £203,136 |
Cash | £124,681 |
Current Liabilities | £289,731 |
Latest Accounts | 28 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
18 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 February 2019 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
16 February 2018 | Resolutions
|
16 February 2018 | Statement of affairs (8 pages) |
19 January 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Reece Dexter Cohen as a director on 1 September 2017 (1 page) |
2 January 2018 | Termination of appointment of Reece Dexter Cohen as a director on 1 September 2017 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
15 December 2017 | Micro company accounts made up to 28 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 28 March 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Henry Selwyn Cohen on 11 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Director's details changed for Mr Reece Dexter Cohen on 11 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Henry Selwyn Cohen on 11 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Reece Dexter Cohen on 11 August 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 28 March 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 28 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 June 2015 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
18 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 September 2014 | Secretary's details changed for Johanna Julia Cohen on 20 January 2012 (1 page) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Secretary's details changed for Johanna Julia Cohen on 20 January 2012 (1 page) |
13 February 2014 | Change of accounting reference date (3 pages) |
13 February 2014 | Change of accounting reference date (3 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
5 April 2013 | Appointment of Mr Reece Dexter Cohen as a director (4 pages) |
5 April 2013 | Appointment of Mr Reece Dexter Cohen as a director (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Register(s) moved to registered office address (1 page) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Register(s) moved to registered office address (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Appointment of Johanna Julia Cohen as a secretary (2 pages) |
13 June 2011 | Appointment of Johanna Julia Cohen as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Henry Cohen as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Henry Cohen as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Maurice Cohen as a director (4 pages) |
2 June 2011 | Termination of appointment of Maurice Cohen as a director (4 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
5 April 2011 | Memorandum and Articles of Association (14 pages) |
5 April 2011 | Memorandum and Articles of Association (14 pages) |
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Statement of company's objects (2 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2009 | Company name changed jgwco 207 LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed jgwco 207 LIMITED\certificate issued on 30/09/09 (2 pages) |
9 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
10 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
9 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 February 2008 | Registered 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 2008 | Registered 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 2007 | Return made up to 22/08/07; full list of members
|
17 September 2007 | Return made up to 22/08/07; full list of members
|
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Return made up to 22/08/05; full list of members
|
18 October 2005 | Return made up to 22/08/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
29 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: emco house, 5-7 new york road leeds west yorkshire LS2 7GE (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: emco house, 5-7 new york road leeds west yorkshire LS2 7GE (1 page) |
8 December 2002 | Nc inc already adjusted 04/12/02 (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
8 December 2002 | Ad 04/12/02--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
8 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 December 2002 | Nc inc already adjusted 04/12/02 (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Ad 04/12/02--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
8 December 2002 | Resolutions
|
8 December 2002 | Location of register of members (1 page) |
8 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 December 2002 | Location of register of members (1 page) |
8 December 2002 | Location of register of directors' interests (1 page) |
8 December 2002 | Location of register of directors' interests (1 page) |
6 December 2002 | Registered 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 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered 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 2002 | New director appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (23 pages) |
22 August 2002 | Incorporation (23 pages) |