Boston Spa
Leeds
LS23 6BL
Director Name | Danesh Raj |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 March 2011) |
Role | Recruitment Consultant |
Correspondence Address | 12 Park Avenue Yeadon Leeds LS19 7EZ |
Secretary Name | Andrew Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | Ivenhoe, Lynton Avenue Boston Spa Leeds LS23 6BL |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Walsh Taylor Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,437 |
Current Liabilities | £145,828 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
15 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
29 October 2009 | Registered office address changed from Suite 8 Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Suite 8 Mccarthys Business Centre Enterprise House Education Road Leeds West Yorkshire LS7 2AH on 29 October 2009 (2 pages) |
21 October 2009 | Appointment of a voluntary liquidator (1 page) |
21 October 2009 | Statement of affairs with form 4.19 (4 pages) |
21 October 2009 | Statement of affairs with form 4.19 (4 pages) |
21 October 2009 | Appointment of a voluntary liquidator (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 June 2009 | Return made up to 27/06/08; no change of members (4 pages) |
9 June 2009 | Return made up to 27/06/08; no change of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from suite F14 leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
5 March 2009 | Return made up to 27/06/07; no change of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite F14 leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
5 March 2009 | Return made up to 27/06/07; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 7 hepton court york road leeds west yorkshire LS9 6PW (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit 7 hepton court york road leeds west yorkshire LS9 6PW (1 page) |
12 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (2 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (11 pages) |
27 June 2005 | Incorporation (11 pages) |