Company NameLupfaw 233 Limited
Company StatusDissolved
Company Number06344592
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLee Wharton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Parkhouse Apartments
11 Park Row
Leeds
West Yorkshire
LS1 5HB
Secretary NameKeith Wharton
NationalityBritish
StatusClosed
Appointed31 October 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 26 February 2013)
RoleCompany Director
Correspondence Address75 Park House Apartments
11 Park Row
Leeds
West Yorkshire
LS1 5HB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressCorporate Department First Floor
Yorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressCorporate Department First Floor
Yorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Location

Registered Address1 Sizers Court Henshaw Lane
Yeadon
Leeds
West Yorkshire
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
17 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 September 2010Registered office address changed from Corporate Department First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Corporate Department First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Corporate Department First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 7 September 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
6 June 2009Accounts made up to 31 August 2008 (1 page)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 October 2008Return made up to 11/09/08; full list of members (5 pages)
2 October 2008Return made up to 11/09/08; full list of members (5 pages)
17 September 2008Director appointed lee wharton (2 pages)
17 September 2008Secretary appointed keith wharton (2 pages)
17 September 2008Appointment terminated director lupfaw formations LIMITED (1 page)
17 September 2008Director appointed lee wharton (2 pages)
17 September 2008Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
17 September 2008Appointment Terminated Director lupfaw formations LIMITED (1 page)
17 September 2008Appointment Terminated Secretary lupfaw secretarial LIMITED (1 page)
17 September 2008Secretary appointed keith wharton (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 August 2007Incorporation (21 pages)
16 August 2007Incorporation (21 pages)