Leeds
West Yorkshire
LS7 3QP
Secretary Name | Christos Hadjisavva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wensley Drive Leeds West Yorkshire LS7 3QP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 1 Buslingthorpe Green Ind Estate Meanwood Road Leeds LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 27/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (13 pages) |