Leeds
West Yorkshire
LS17 7DW
Secretary Name | Debra G Ziff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | Lake House 12 Lakeland Drive Leeds LS17 7PH |
Director Name | Samuel James Ziff |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House 12 Lakeland Drive Leeds West Yorkshire LS17 7PH |
Secretary Name | Mr Charles Benjamin Aaron Ziff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(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 | 01 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 12 sandmoor avenue leeds west yorkshire LS17 7DW (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed;new director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 May 2007 | Secretary resigned (1 page) |