Wandsworth
London
SW6 2UD
Director Name | Mr Ben Riley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Hall Gill Lane, Yeadon Leeds LS19 7DD |
Director Name | Mr Wayne Underwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Scotton Orchards Lands Lane Knaresborough HG5 9DE |
Secretary Name | Mr Wayne Underwood |
---|---|
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Scotton Orchards Lands Lane Knaresborough HG5 9DE |
Registered Address | Springwood House Low Lane Horsforth Leeds LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Andrew James Marshall 33.33% Ordinary |
---|---|
100 at £1 | Mr Ben Riley 33.33% Ordinary |
100 at £1 | Mr Wayne Underwood 33.33% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 3 September 2013 (1 page) |
17 June 2013 | Secretary's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Andrew James Marshall on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Andrew James Marshall on 1 October 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from wira house wira business park west park ring road leeds LS18 6EB uk (1 page) |
17 March 2008 | Incorporation (13 pages) |