Company NameArtistry Of Living T/A Pyp Ltd
Company StatusDissolved
Company Number06035692
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Solomon Isa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Square 10 Snaith Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6SZ
Secretary NameNicola Isa
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Square 10 Snaithwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameDean Windass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleProfessional Footballer
Correspondence AddressOrchard Close
St Johns Park
Menston Ikley
Leeds
LS29 6ES
Director NameHelen Windass
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RolePolice Officer
Correspondence AddressOrchard Close St Johns Park
Menston Ilkley
Leeds
LS29 6ES

Location

Registered Address22-24 Newmarket Street
Leeds
West Yorkshire
LS1 6DG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 10 the square snaithwood drive leeds west yorkshire LS19 6SZ (1 page)
5 April 2009Registered office changed on 05/04/2009 from 10 the square snaithwood drive leeds west yorkshire LS19 6SZ (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 September 2008Return made up to 21/12/07; full list of members (3 pages)
15 September 2008Return made up to 21/12/07; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 1A regency house v kirk lane leeds west yorkshire LS19 7EP (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1A regency house v kirk lane leeds west yorkshire LS19 7EP (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
21 December 2006Incorporation (21 pages)
21 December 2006Incorporation (21 pages)