Leeds
West Yorkshire
LS16 7RB
Secretary Name | Gabriella Nelhubel |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 01 March 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 4 Holt Park Gardens Leeds West Yorkshire LS16 7RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Church Street Haworth Keighley West Yorkshire BD22 8DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Haworth, Cross Roads and Stanbury |
Ward | Worth Valley |
Built Up Area | West Yorkshire |
49 at £1 | David Nelhubel 32.67% Ordinary |
---|---|
49 at £1 | Gabriella Nelhubel 32.67% Ordinary |
49 at £1 | Matyas Macsay 32.67% Ordinary |
3 at £1 | Nelhubel Agoston 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,426 |
Cash | £3,745 |
Current Liabilities | £9,643 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Registered office address changed from 4 Holt Park Gardens Leeds Yorkshire LS16 7RB to 12 Church Street Haworth Keighley West Yorkshire BD22 8DR on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 4 Holt Park Gardens Leeds Yorkshire LS16 7RB to 12 Church Street Haworth Keighley West Yorkshire BD22 8DR on 29 December 2015 (1 page) |
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Agoston Nelhubel on 1 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 4 holt park gardens leeds yorkshire LS16 7RB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 4 holt park gardens leeds yorkshire LS16 7RB (1 page) |
15 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2007 | Incorporation (9 pages) |
5 February 2007 | Incorporation (9 pages) |