Leeds
LS1 2JG
Director Name | Mr Mark Jonathan Walton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(8 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Robert Andrew Hutchinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Limes South Milford Leeds LS25 5NH |
Director Name | Mrs Polina Walton |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB |
Website | www.deletelondon.com |
---|
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mark Jonathan Walton 50.00% Ordinary |
---|---|
50 at £1 | Polina Walton 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (1 page) |
21 April 2021 | Director's details changed for Mr Robert Andrew Hutchinson on 21 April 2021 (2 pages) |
21 April 2021 | Registered office address changed from 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB to Gresham House St. Pauls Street Leeds LS1 2JG on 21 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 January 2021 | Change of name notice (2 pages) |
11 January 2021 | Resolutions
|
23 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
24 November 2015 | Memorandum and Articles of Association (12 pages) |
24 November 2015 | Memorandum and Articles of Association (12 pages) |
16 August 2015 | Company name changed sublime thinking LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Company name changed sublime thinking LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
14 July 2015 | Termination of appointment of Polina Walton as a director on 10 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Robert Andrew Hutchinson as a director on 10 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Polina Walton as a director on 10 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Robert Andrew Hutchinson as a director on 10 July 2015 (2 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 March 2014 | Appointment of Mr Mark Walton as a director (2 pages) |
4 March 2014 | Appointment of Mr Mark Walton as a director (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Polina Walton on 16 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Polina Walton on 16 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Mark Jonathan Walton on 16 May 2010 (1 page) |
22 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Mr Mark Jonathan Walton on 16 May 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 September 2007 | Company name changed frangipan LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed frangipan LIMITED\certificate issued on 14/09/07 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 119 st mary's road market harborough leics LE16 7DT (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 119 st mary's road market harborough leics LE16 7DT (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2006 | Ad 08/05/05--------- £ si 50@1 (3 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
24 May 2006 | Ad 08/05/05--------- £ si 50@1 (3 pages) |
16 May 2005 | Incorporation (19 pages) |
16 May 2005 | Incorporation (19 pages) |