Leeds
West Yorkshire
LS12 3QB
Director Name | Sarah Jean McKane |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Armley Grange Mount Leeds West Yorkshire LS12 3QB |
Secretary Name | Karen Lesley Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Pavilion Close Stanningley Leeds West Yorkshire LS28 6NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 8 Crown House, 94 Armley Road, Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2008 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |