Leeds
West Yorkshire
LS17 8TU
Director Name | Mr Stuart Levin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 January 2018) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 15 Shadwell Park Grove Leeds West Yorkshire LS17 8TU |
Secretary Name | Mrs Francine Esther Levin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 January 2018) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 15 Shadwell Park Grove Leeds West Yorkshire LS17 8TU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | cubelettings.com |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Stuart Levin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Francine Esther Levin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,803 |
Cash | £5,331 |
Current Liabilities | £65,747 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
20 January 2017 | Registered office address changed from 87 Roseville Road Leeds LS8 5DT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 20 January 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Statement of affairs with form 4.19 (6 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
30 January 2009 | Return made up to 23/02/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 sheepsacar street south leeds LS7 1EF (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
23 February 2007 | Incorporation (13 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |