Leeds
West Yorkshire
LS17 8UD
Secretary Name | Jane Baker-Sinclair |
---|---|
Status | Closed |
Appointed | 28 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | Bramston Apperley Lane Bradford West Yorkshire BD10 0PH |
Secretary Name | Terri O`Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 192 Riverside Close Mount Pleasant Hill London E5 9SU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,725 |
Cash | £186 |
Current Liabilities | £24,491 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of affairs with form 4.19 (5 pages) |
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of affairs with form 4.19 (5 pages) |
12 November 2010 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 February 2010 | Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Ms Joanne Penney on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Joanne Penney on 16 February 2010 (2 pages) |
1 July 2009 | Director's Change of Particulars / joanne penney / 01/07/2009 / HouseName/Number was: 9, now: 5; Street was: chelwood crescent, now: plane tree gardens; Post Code was: LS8 2AQ, now: LS17 8UD; Country was: , now: united kingdom (1 page) |
1 July 2009 | Director's change of particulars / joanne penney / 01/07/2009 (1 page) |
17 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF (1 page) |
17 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 September 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 September 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 September 2008 | Appointment Terminated Secretary terri o`shaughnessy (1 page) |
26 September 2008 | Secretary appointed jane baker-sinclair (1 page) |
26 September 2008 | Secretary appointed jane baker-sinclair (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF (1 page) |
26 September 2008 | Appointment terminated secretary terri o`shaughnessy (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF (1 page) |
23 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF (1 page) |
11 March 2008 | Return made up to 31/01/07; full list of members
|
11 March 2008 | Return made up to 31/01/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 4J mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 4J mortimer street london W1W 8HJ (1 page) |
8 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 31/01/06; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Company name changed destination marrakesh LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed destination marrakesh LIMITED\certificate issued on 23/02/05 (2 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
10 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
10 February 2005 | Resolutions
|
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
31 January 2005 | Incorporation (16 pages) |
31 January 2005 | Incorporation (16 pages) |