London
EC1V 4PY
Director Name | Mr Samuel Griffith-Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2013) |
Role | Recruitment Consultant |
Country of Residence | West Yorkshire |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4AP |
Director Name | Mr James Samuel Laugharne Griffith-Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Recruitment Consulta |
Country of Residence | England |
Correspondence Address | 6 Marshall Street Mirfield West Yorkshire WF14 8PG |
Registered Address | Forsyth Building 117 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | James Samuel Laugharne Griffith-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,020 |
Cash | £175 |
Current Liabilities | £55,200 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Director's details changed for Andrew Jon Chapman on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Andrew Jon Chapman on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Samuel Griffith-Jones on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Samuel Griffith-Jones on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Andrew Jon Chapman on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Andrew Jon Chapman on 24 April 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2011 | Registered office address changed from 5 Floor No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 5 Floor No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 26 May 2011 (2 pages) |
12 April 2011 | Appointment of Samuel Griffith-Jones as a director (3 pages) |
12 April 2011 | Appointment of Samuel Griffith-Jones as a director (3 pages) |
16 February 2011 | Termination of appointment of James Griffith-Jones as a director (2 pages) |
16 February 2011 | Termination of appointment of James Griffith-Jones as a director (2 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 July 2010 | Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY on 15 June 2010 (2 pages) |
11 June 2010 | Appointment of Andrew Chapman as a director (3 pages) |
11 June 2010 | Appointment of Andrew Chapman as a director (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from crusader house 145-157 st. John street london EC1V 4PY (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from crusader house 145-157 st. John street london EC1V 4PY (1 page) |
8 June 2009 | Incorporation (11 pages) |
8 June 2009 | Incorporation (11 pages) |