London
N10 3DH
Director Name | Mr Denys Downing |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill Rise Rickmansworth Hertfordshire WD3 2NY |
Secretary Name | Mrs Sarah Jane Wakeford Coombes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Linden Road Muswell Hill London N10 3DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £116,602 |
Cash | £35,175 |
Current Liabilities | £8,850 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 26 February 2018 (19 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (15 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (15 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (18 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (18 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (18 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
17 March 2015 | Resolutions
|
12 March 2015 | Registered office address changed from 75 Weston Street London SE1 3RS to 36 Clare Road Halifax HX1 2HX on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Declaration of solvency (4 pages) |
12 March 2015 | Registered office address changed from 75 Weston Street London SE1 3RS to 36 Clare Road Halifax HX1 2HX on 12 March 2015 (2 pages) |
12 March 2015 | Declaration of solvency (4 pages) |
4 March 2015 | Satisfaction of charge 5 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 4 in full (4 pages) |
4 March 2015 | Satisfaction of charge 3 in full (4 pages) |
4 March 2015 | Satisfaction of charge 3 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 4 in full (4 pages) |
4 March 2015 | Satisfaction of charge 5 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
8 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mr Denys Downing on 28 February 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Denys Downing on 28 February 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Sarah Jane Wakeford Coombes on 15 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Sarah Jane Wakeford Coombes on 15 December 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 August 2008 | Director and secretary's change of particulars / sarah coombes / 10/08/2007 (1 page) |
28 August 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
28 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
28 August 2008 | Director and secretary's change of particulars / sarah coombes / 10/08/2007 (1 page) |
28 August 2008 | Ad 01/11/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
28 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
3 July 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |