Leeds
LS3 1YN
Secretary Name | Mr Christopher Smith |
---|---|
Status | Closed |
Appointed | 19 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 January 2016) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Leeds LS3 1YN |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Stephen Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,416 |
Cash | £346 |
Current Liabilities | £1,762 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH United Kingdom to 98 Kirkstall Road Leeds LS3 1YN on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH United Kingdom to 98 Kirkstall Road Leeds LS3 1YN on 17 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
2 October 2013 | Secretary's details changed for Mr Christopher Smith on 11 September 2012 (2 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Mr Christopher Smith on 11 September 2012 (2 pages) |
12 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 February 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR England on 12 February 2013 (1 page) |
8 October 2012 | Annual return made up to 10 September 2012 (14 pages) |
8 October 2012 | Annual return made up to 10 September 2012 (14 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Director's details changed for Mr Christopher Stephen Smith on 14 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Mr Christopher Stephen Smith on 14 September 2011 (3 pages) |
3 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (10 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Appointment of Susan O'rorke as a director (2 pages) |
18 August 2010 | Appointment of Susan O'rorke as a director (2 pages) |
19 July 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
19 July 2010 | Appointment of Mr Christopher Smith as a secretary (2 pages) |
19 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 19 July 2010 (1 page) |
19 July 2010 | Appointment of Mr Christopher Smith as a secretary (2 pages) |
19 July 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
19 July 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
19 July 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
19 July 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
19 July 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
10 September 2007 | Incorporation (8 pages) |
10 September 2007 | Incorporation (8 pages) |