Leeds
LS7 3NW
Director Name | Miss Laura Lindiwe Green |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Potternewton Mount Leeds West Yorkshire LS7 2DR |
Secretary Name | Miss Laura Lindiwe Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Potternewton Mount Leeds West Yorkshire LS7 2DR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.realworldholidays.co.uk/ |
---|---|
Telephone | 0113 2625329 |
Telephone region | Leeds |
Registered Address | Suite 6 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,891 |
Cash | £83,105 |
Current Liabilities | £179,913 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 November 2013 | Director's details changed for Mr Daniel Clarke on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Daniel Clarke on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Daniel Clarke on 1 November 2013 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Registered office address changed from 45 Potternewton Mount Leeds LS7 2DR on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 45 Potternewton Mount Leeds LS7 2DR on 11 January 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Director's details changed for Mr Daniel Clarke on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Daniel Clarke on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Daniel Clarke on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Daniel Clarke on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Daniel Clarke on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Daniel Clarke on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Laura Lindiwe Green on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Laura Lindiwe Green on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Laura Lindiwe Green on 1 October 2009 (2 pages) |
9 February 2010 | Memorandum and Articles of Association (8 pages) |
9 February 2010 | Memorandum and Articles of Association (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed;new director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New secretary appointed;new director appointed (1 page) |
21 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 45 potternewton lane leeds LS7 2DR (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 45 potternewton lane leeds LS7 2DR (1 page) |
19 July 2006 | Incorporation (11 pages) |
19 July 2006 | Incorporation (11 pages) |