Leeds
West Yorkshire
LS1 5QS
Director Name | Leila Abu-Sharr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clonmel Road London SW6 5BJ |
Secretary Name | Leila Abu-Sharr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | markyoungerassociates.com |
---|
Registered Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Leila Abu-sharr 40.00% Ordinary B |
---|---|
50 at £1 | Mark Peter Younger 40.00% Ordinary A |
25 at £1 | Dr Alan Younger 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£16,792 |
Cash | £781 |
Current Liabilities | £17,583 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (1 page) |
20 June 2019 | Secretary's details changed for Leila Abu Sharr on 20 June 2019 (1 page) |
20 June 2019 | Director's details changed for Leila Abu Sharr on 20 June 2019 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page) |
13 April 2015 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 September 2014 (1 page) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Director's details changed for Mark Peter Younger on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mark Peter Younger on 13 December 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Leila Abu Sharr on 13 December 2013 (1 page) |
13 December 2013 | Secretary's details changed for Leila Abu Sharr on 13 December 2013 (1 page) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Memorandum and Articles of Association (12 pages) |
27 May 2011 | Memorandum and Articles of Association (12 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
23 May 2011 | Resolutions
|
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
24 April 2007 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (1 page) |
2 June 2006 | New secretary appointed;new director appointed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
29 March 2006 | Incorporation (16 pages) |
29 March 2006 | Incorporation (16 pages) |