Leeds
West Yorkshire
LS3 1YN
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 17 May 2011) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 108 Iveson Drive Leeds LS16 6NS |
Director Name | Simona Nava |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2009) |
Role | Business Consultant |
Correspondence Address | Via Zandonai 6 Sassuolo Modena 41049 Italy |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
12 November 2009 | Termination of appointment of Simona Nava as a director (1 page) |
12 November 2009 | Termination of appointment of Simona Nava as a director (1 page) |
18 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
1 December 2008 | Accounts made up to 28 February 2008 (5 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
23 December 2007 | Accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
9 May 2007 | Return made up to 02/02/07; full list of members (5 pages) |
9 May 2007 | Return made up to 02/02/07; full list of members (5 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
19 January 2007 | Company name changed mercantile global (uk) LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed mercantile global (uk) LIMITED\certificate issued on 19/01/07 (2 pages) |
16 January 2007 | Accounts made up to 28 February 2006 (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 December 2005 | Accounts made up to 28 February 2005 (5 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: suite 3 98 kirkstall road leeds LS3 1YN (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: suite 3 98 kirkstall road leeds LS3 1YN (1 page) |
20 April 2005 | Company name changed avara LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed avara LIMITED\certificate issued on 20/04/05 (2 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 02/02/05; full list of members (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page) |
2 February 2004 | Incorporation (5 pages) |
2 February 2004 | Incorporation (5 pages) |