Carencro
Louisiana 70520
United States
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2008(same day as company formation) |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 45-49 Austhorpe Road Leeds West Yorkshire LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
100 at £1 | Gemvision Corporation Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£951,636 |
Current Liabilities | £951,736 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Linus Cortez, Iii on 30 June 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
15 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
28 January 2009 | Secretary appointed york place company secretaries LIMITED (1 page) |
21 December 2008 | Incorporation (13 pages) |