Leeds
West Yorkshire
LS8 3LU
Secretary Name | Mr Simon Peter Shiu Leung Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Director Name | Mr Simon Peter Shiu Leung Wong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years (closed 13 August 2008) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 72 Foundry Avenue Leeds West Yorkshire LS8 3LU |
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Hall Priesthorpe Road Farsley Pudsey Leeds West Yorkshire LS28 5RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24 Central Road Leeds LS1 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Memorandum and Articles of Association (16 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
15 August 2006 | Return made up to 29/03/06; full list of members (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 72 foundry avenue leeds west yorkshire LS8 3LU (1 page) |
8 March 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | New director appointed (2 pages) |
19 January 2006 | Company name changed pencil line LIMITED\certificate issued on 19/01/06 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 22 regent street nottingham NG1 5BQ (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 29/03/05; full list of members (2 pages) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |