Leeds
LS1 4BN
Secretary Name | Mrs Jane Parlby Berger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Director Name | Mr Dominic Peter Clive Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Place London W1B 1NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £103 |
Cash | £533 |
Current Liabilities | £29,708 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 21 May 2018 (16 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (14 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (14 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (13 pages) |
7 June 2016 | Liquidators statement of receipts and payments to 21 May 2016 (13 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (13 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (12 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (12 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (12 pages) |
10 July 2014 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
27 August 2013 | Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 27 August 2013 (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 August 2013 | Appointment of a voluntary liquidator (2 pages) |
22 August 2013 | Appointment of a voluntary liquidator (2 pages) |
22 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 August 2013 | Resolutions
|
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Termination of appointment of Dominic Berger as a director (1 page) |
9 May 2012 | Termination of appointment of Dominic Berger as a director (1 page) |
3 January 2012 | Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Surrey, KT1 4EH on 3 January 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Director's details changed for Jane Berger on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Jane Berger on 1 January 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Jane Berger on 1 January 2011 (1 page) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Secretary's details changed for Jane Berger on 1 January 2011 (1 page) |
12 October 2011 | Director's details changed for Jane Berger on 1 January 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Dominic Peter Clive Berger on 1 January 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Jane Berger on 1 January 2011 (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Director's details changed for Jane Berger on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Jane Berger on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Jane Berger on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
16 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 October 2008 | Director and secretary appointed jane berger (2 pages) |
16 October 2008 | Director appointed dominic berger (2 pages) |
16 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 October 2008 | Director appointed dominic berger (2 pages) |
16 October 2008 | Director and secretary appointed jane berger (2 pages) |
15 October 2008 | Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 October 2008 | Ad 15/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 September 2008 | Incorporation (16 pages) |
15 September 2008 | Incorporation (16 pages) |