21 Wellington Road
London
NW8 9SQ
Secretary Name | Russell Young Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Regal House 1138 High Road Whetstone London N20 0RA |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,854,287 |
Gross Profit | £1,845,920 |
Net Worth | £61,344 |
Cash | £1,000 |
Current Liabilities | £666,813 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2012 | Final Gazette dissolved following liquidation (1 page) |
17 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2011 | Return of final meeting of creditors (1 page) |
17 November 2011 | Notice of final account prior to dissolution (1 page) |
17 November 2011 | Notice of final account prior to dissolution (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from regal house 1138 high road whetstone london N20 0RA (1 page) |
17 October 2008 | Appointment of a liquidator (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from regal house 1138 high road whetstone london N20 0RA (1 page) |
17 October 2008 | Appointment of a liquidator (1 page) |
18 September 2008 | Order of court to wind up (1 page) |
18 September 2008 | Order of court to wind up (1 page) |
10 September 2008 | Order of court to wind up (1 page) |
10 September 2008 | Order of court to wind up (1 page) |
1 July 2008 | Appointment of an administrator (1 page) |
1 July 2008 | Appointment of an administrator (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2008 | Return made up to 05/06/07; full list of members (5 pages) |
17 January 2008 | Return made up to 05/06/07; full list of members (5 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
27 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Return made up to 05/06/05; no change of members (6 pages) |
27 June 2005 | Return made up to 05/06/05; no change of members (6 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 311 ballards lane london N12 8TZ (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 311 ballards lane london N12 8TZ (1 page) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 February 2004 | Ad 20/11/03-20/11/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 2004 | Ad 20/11/03-20/11/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2003 | Incorporation (13 pages) |
5 June 2003 | Incorporation (13 pages) |