Morley
Leeds
LS27 8DJ
Secretary Name | Parminder Kaur Millan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sandringham Close Morley Leeds LS27 8DJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1LY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1LY on 10 May 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for Gurdeu Singh Millan on 10 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gurdeu Singh Millan on 10 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
10 October 2005 | Return made up to 10/06/05; full list of members (2 pages) |
10 October 2005 | Return made up to 10/06/05; full list of members (2 pages) |
19 August 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (16 pages) |
10 June 2004 | Incorporation (16 pages) |