London
W11 3PW
Director Name | Mr Paul Anderson Franklyn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Record Company Manager |
Country of Residence | England |
Correspondence Address | 19 Grove Terrace London NW5 1PH |
Secretary Name | Mr Paul Anderson Franklyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Record Company Manager |
Country of Residence | England |
Correspondence Address | 19 Grove Terrace London NW5 1PH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4 at £1 | Mr Shabir Jobanputra 80.00% Ordinary |
---|---|
1 at £1 | Paul Franklyn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£925,259 |
Current Liabilities | £925,259 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
28 September 2014 | Termination of appointment of Paul Anderson Franklyn as a secretary on 1 January 2013 (1 page) |
28 September 2014 | Termination of appointment of Paul Anderson Franklyn as a director on 1 January 2013 (1 page) |
28 September 2014 | Termination of appointment of Paul Anderson Franklyn as a director on 1 January 2013 (1 page) |
28 September 2014 | Termination of appointment of Paul Anderson Franklyn as a secretary on 1 January 2013 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Notice of completion of voluntary arrangement (14 pages) |
3 June 2014 | Accounts made up to 31 December 2012 (7 pages) |
11 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (19 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 January 2014 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 9 January 2014 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 January 2012 | Registered office address changed from 3rd Floor 13-14 Dean Street London W1D 3RS on 27 January 2012 (2 pages) |
13 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 September 2011 | Amended accounts made up to 31 December 2009 (11 pages) |
8 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
2 October 2010 | Accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Director's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Shabir Jobanputra on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Shabir Jobanputra on 1 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from wenscot leverstock green road hemel hempstead HP3 8QD (1 page) |
20 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / shabir jobanputra / 01/01/2008 (2 pages) |
2 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members
|
30 January 2007 | Company name changed outcaste world LIMITED\certificate issued on 30/01/07 (2 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (1 page) |
7 June 2006 | Return made up to 27/01/06; full list of members
|
22 March 2005 | Return made up to 27/01/05; full list of members
|
9 February 2005 | Accounts made up to 31 December 2004 (1 page) |
4 May 2004 | Accounts made up to 31 December 2003 (1 page) |
13 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 27/01/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |