Farsley, Pudsey
Leeds
West Yorkshire
LS28 5TF
Secretary Name | Srividhya Jayaraman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kirklees Close Farsley, Pudsey Leeds West Yorkshire LS28 5TF |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
12 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (11 pages) |
12 September 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (11 pages) |
12 September 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (11 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (11 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
7 October 2011 | Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Resolutions
|
28 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
12 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
12 September 2008 | Location of register of members (1 page) |
12 September 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 September 2008 | Location of register of members (1 page) |
12 September 2008 | Return made up to 17/05/08; full list of members (3 pages) |
27 May 2008 | Ad 31/03/08-31/03/08 gbp si 19@1=19 gbp ic 1/20 (2 pages) |
27 May 2008 | Ad 31/03/08-31/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2007 | Company name changed monami lettings LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed monami lettings LIMITED\certificate issued on 17/10/07 (2 pages) |
17 May 2007 | Incorporation (18 pages) |
17 May 2007 | Incorporation (18 pages) |