St Helen's Lane
Leeds
LS16 8BS
Secretary Name | Michael Sheedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Athill Court St Helen's Lane Leeds LS16 8BS |
Director Name | Mr Simon Clive Turner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 3 Hildalan Lane Bishopscourt Cape Town 7708 |
Director Name | Mr Michael Thomas Sheedy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Athill Court St Helen's Lane Leeds LS16 8BS |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Hsa Abbey Berger 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
50 at £1 | Kuvera Investment & Advisory Llc 50.00% Ordinary |
---|---|
25 at £1 | Judith Oliver 25.00% Ordinary |
25 at £1 | Michael Thomas Sheedy 25.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Ms Judith Oliver on 1 September 2016 (3 pages) |
3 May 2017 | Secretary's details changed for Michael Sheedy on 1 September 2016 (1 page) |
3 May 2017 | Director's details changed for Ms Judith Oliver on 1 September 2016 (3 pages) |
3 May 2017 | Secretary's details changed for Michael Sheedy on 1 September 2016 (1 page) |
2 May 2017 | Director's details changed for Mr Simon Clive Turner on 1 September 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Michael Thomas Sheedy on 1 September 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Michael Thomas Sheedy on 1 September 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Simon Clive Turner on 1 September 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 20 March 2016 Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 Statement of capital on 2016-03-29
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 Statement of capital on 2015-04-16
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Mr Michael Thomas Sheedy as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
17 December 2012 | Appointment of Mr Simon Clive Turner as a director (2 pages) |
17 December 2012 | Appointment of Mr Simon Clive Turner as a director (2 pages) |
17 December 2012 | Appointment of Mr Michael Thomas Sheedy as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Michael Sheedy as a secretary (1 page) |
26 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
26 October 2009 | Appointment of Judith Oliver as a director (1 page) |
26 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
26 October 2009 | Appointment of Judith Oliver as a director (1 page) |
26 October 2009 | Appointment of Michael Sheedy as a secretary (1 page) |
26 October 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 26 October 2009 (1 page) |
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |