Leeds
LS1 2HJ
Secretary Name | Stefania Krystyna Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 St Davids Close Robin Hood Wakefield West Yorkshire WF3 3TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fourth 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 | 2012 |
---|---|
Turnover | £119,904 |
Gross Profit | £23,243 |
Net Worth | £6,472 |
Current Liabilities | £9,332 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (18 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (18 pages) |
26 October 2015 | Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (17 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (17 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (17 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (17 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (17 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (17 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (17 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
15 October 2012 | Registered office address changed from 50 Castle Lodge Gardens Rothwell Leeds West Yorkshire LS26 0ZL on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 50 Castle Lodge Gardens Rothwell Leeds West Yorkshire LS26 0ZL on 15 October 2012 (1 page) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
21 March 2012 | Director's details changed for Asa Hatfield on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Asa Hatfield on 21 March 2012 (2 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
19 October 2011 | Registered office address changed from 2 Salamanca Crescent New Forrest Village Leeds West Yorkshire LS10 4GJ on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 2 Salamanca Crescent New Forrest Village Leeds West Yorkshire LS10 4GJ on 19 October 2011 (2 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 26 October 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 June 2010 | Termination of appointment of Stefania Sanderson as a secretary (1 page) |
21 June 2010 | Termination of appointment of Stefania Sanderson as a secretary (1 page) |
14 January 2010 | Director's details changed for Asa Hatfield on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Asa Hatfield on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / asa hatfield / 09/01/2009 (1 page) |
26 March 2009 | Director's change of particulars / asa hatfield / 09/01/2009 (1 page) |
26 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / asa hatfield / 19/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / stefania sanderson / 19/05/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / stefania sanderson / 19/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / asa hatfield / 19/05/2008 (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |