Pristina
10000
Director Name | Johanna Patricia Todd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2004(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2007) |
Role | Contractor |
Correspondence Address | 38 Riverholme Drive Epsom Surrey KT19 9TQ |
Secretary Name | Mr Jan David Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Riverholme Drive Epsom Surrey KT19 9TQ |
Director Name | Ms Fay Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 29 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2010) |
Role | Teacher |
Country of Residence | Jamaica |
Correspondence Address | Fernhills Business Centre Foerster Chambers Todd Street Bury Lancashire BL9 5BJ |
Director Name | Mr Paul Di Paolo |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2011) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Simofina 104 Landstrasse Vaduz 9490 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | My Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2007(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 2008) |
Correspondence Address | Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ |
Director Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2009) |
Correspondence Address | 8 Okehampton Close Radcliffe Manchester M26 3LT |
Secretary Name | Foerster Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2008(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 2009) |
Correspondence Address | Fern Hills House Todd Street Bury Manchester BL9 5BJ |
Director Name | BOH Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 2011) |
Correspondence Address | The Repository Wroughton Airfield Wroughton Swindon SN4 0QZ |
Registered Address | 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Jan David Todd 50.00% Ordinary |
---|---|
1 at £1 | Johanna Patricia Todd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £3,038 |
Current Liabilities | £15,988 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Notice of final account prior to dissolution (1 page) |
5 August 2014 | Return of final meeting of creditors (1 page) |
8 October 2013 | Insolvency:annual report: brought down 08/08/2013 (9 pages) |
29 August 2012 | Appointment of a liquidator (1 page) |
29 August 2012 | Registered office address changed from 37 Ten Acres Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RU United Kingdom on 29 August 2012 (2 pages) |
8 December 2011 | Order of court to wind up (2 pages) |
27 October 2011 | Termination of appointment of Paul Di Paolo as a director (1 page) |
27 October 2011 | Director's details changed for Mr Paul Di Paolo on 20 May 2011 (2 pages) |
27 October 2011 | Registered office address changed from Boxer House Unit 6 Second Way Wembley Middlesex HA9 0EU United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Boh Ltd as a director (1 page) |
27 October 2011 | Appointment of Mr Enver Avdyli as a director (2 pages) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Appointment of Boh Ltd as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2011-02-07
|
15 December 2010 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 15 December 2010 (1 page) |
18 November 2010 | Company name changed layhawk consultants LIMITED\certificate issued on 18/11/10
|
16 June 2010 | Appointment of Mr Paul Di Paolo as a director (2 pages) |
15 June 2010 | Termination of appointment of Fay Hutchinson as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Director's details changed for Ms Fay Hutchinson on 9 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Foerster Secretaries Limited as a director (1 page) |
5 February 2010 | Director's details changed for Ms Fay Hutchinson on 9 November 2009 (2 pages) |
5 February 2010 | Termination of appointment of Foerster Secretaries Ltd as a secretary (1 page) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 January 2009 | Secretary appointed foerster secretaries LTD (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from elsinore house, 43 buckingham street, aylesbury buckinghamshire HP20 2NQ (1 page) |
5 December 2008 | Appointment terminated secretary my company secretary LIMITED (1 page) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
10 October 2008 | Director appointed ms fay hutchinson (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 38 riverholme drive epsom surrey KT19 9TQ (1 page) |
28 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
29 June 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
2 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Resolutions
|
23 February 2004 | Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
10 November 2003 | Incorporation (7 pages) |