Leeds
West Yorkshire
LS17 7PD
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 November 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Convention House St Mary's Street Leeds West Yorkshire LS9 7DP |
Director Name | Ms Yona Yehudai |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bryanston Square London W1H 2DS |
Director Name | Benyamin Yaron |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Technical Manager |
Country of Residence | Israel |
Correspondence Address | P.O.B 131 Hadera 38101 Israel Hadera 38101 Israel |
Secretary Name | Jane Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Grove Alwoodley Leeds West Yorkshire LS17 7BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House St Mary's Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£74,098 |
Cash | £794 |
Current Liabilities | £4,500 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Termination of appointment of Benyamin Yaron as a director on 18 May 2016 (1 page) |
21 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
21 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
11 May 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
11 May 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page) |
8 May 2008 | Appointment terminated director yona yehudai (1 page) |
8 May 2008 | Appointment terminated director yona yehudai (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 August 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 August 2005 | Return made up to 10/05/05; full list of members (7 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Incorporation (16 pages) |
10 May 2004 | Incorporation (16 pages) |