18 The Crescent Alwoodley
Leeds
LS17 7LZ
Secretary Name | Paul Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Georgian Court 18 The Crescent Alwoodley Leeds West Yorkshire LS17 7LZ |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 The Spinney Leeds West Yorkshire LS17 6SP |
Director Name | Vikram Karnani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Julie Avenue Durkar Wakefield WF4 3PL |
Secretary Name | Mr Michael Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 The Spinney Leeds West Yorkshire LS17 6SP |
Registered Address | W.G.N. Chartered Accountants Convention House St Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£31,988 |
Current Liabilities | £111,988 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 22/02/09; no change of members (10 pages) |
28 May 2009 | Return made up to 22/02/09; no change of members (10 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 March 2009 | Appointment terminate, director and secretary michael collins logged form (1 page) |
24 March 2009 | Appointment Terminate, Director And Secretary Michael Collins Logged Form (1 page) |
2 February 2009 | Secretary appointed paul collins (2 pages) |
2 February 2009 | Secretary appointed paul collins (2 pages) |
11 December 2008 | Return made up to 22/02/08; no change of members (4 pages) |
11 December 2008 | Return made up to 22/02/08; no change of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 July 2007 | Return made up to 22/02/07; full list of members (7 pages) |
3 July 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |