Leeds
LS1 4HG
Director Name | Mr Jeremy Thomas Bonfini |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1700 33 West Monroe Street Chicago Illinois 606035616 |
Director Name | Mr Stephen John Frederick Bryant |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX |
Director Name | Anne Grewer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Muengersdorfer Str. 33b 12524 Berlin Germany |
Director Name | Armin Scheuer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Keithstr. 14 10787 Berlin Germany |
Director Name | Mr Rainer Herzog |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kurfuerstenstr. 114 10787 Berlin Germany |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Healthcare & Information Management Systems Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,397,068 |
Gross Profit | £599,394 |
Net Worth | £147,223 |
Cash | £125,281 |
Current Liabilities | £368,248 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
31 July 2015 | Confirmation of completion of merger from overseas registry (3 pages) |
---|---|
31 July 2015 | Overseas order re completion of merger (6 pages) |
31 July 2015 | Confirmation of transfer of assets and liabilities (1 page) |
31 July 2015 | Confirmation of transfer of assets and liabilities (1 page) |
31 July 2015 | Confirmation of completion of merger from overseas registry (3 pages) |
31 July 2015 | Overseas order re completion of merger (6 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
10 March 2015 | Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page) |
10 March 2015 | Appointment of Stephen John Frederick Bryant as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Rainer Herzog as a director on 1 March 2015 (1 page) |
9 March 2015 | CB01-cross border merger notice (52 pages) |
9 March 2015 | CB01-cross border merger notice (52 pages) |
23 January 2015 | Appointment of Mr Jeremy Thomas Bonfini as a director on 14 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Jeremy Thomas Bonfini as a director on 14 January 2015 (2 pages) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages) |
8 December 2014 | Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages) |
8 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Racquel Orenick as a secretary on 4 May 2014 (2 pages) |
8 December 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page) |
5 December 2014 | Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page) |
5 December 2014 | Termination of appointment of Go Ahead Service Limited as a secretary on 4 May 2014 (1 page) |
12 November 2014 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 2 Whitehall Quay Leeds LS1 4HG on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 2 Whitehall Quay Leeds LS1 4HG on 12 November 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Termination of appointment of Armin Scheuer as a director (1 page) |
4 December 2013 | Termination of appointment of Armin Scheuer as a director (1 page) |
17 October 2013 | Appointment of Mr Rainer Herzog as a director (2 pages) |
17 October 2013 | Appointment of Mr Rainer Herzog as a director (2 pages) |
3 October 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
3 October 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
23 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
15 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 May 2006 | Incorporation (14 pages) |
5 May 2006 | Incorporation (14 pages) |