Leeds
LS3 1YN
Secretary Name | Mr Christopher Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Ana Maria Perez Magdalena |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Giulia 76 Trieste Italy |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Termination of appointment of Ana Maria Perez Magdalena as a director on 2 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Ana Maria Perez Magdalena as a director on 2 November 2015 (1 page) |
16 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page) |
15 August 2013 | Director's details changed for Mrs Ana Maria Perez Magdalena on 3 July 2012 (2 pages) |
15 August 2013 | Director's details changed for Mrs Ana Maria Perez Magdalena on 3 July 2012 (2 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (2 pages) |
15 August 2013 | Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (2 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page) |
16 July 2013 | Registered office address changed from 18C Curzon Street Mayfair London W1J 7SX United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 18C Curzon Street Mayfair London W1J 7SX United Kingdom on 16 July 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 2 July 2012 (14 pages) |
15 August 2012 | Annual return made up to 2 July 2012 (14 pages) |
15 August 2012 | Annual return made up to 2 July 2012 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
2 July 2009 | Incorporation (14 pages) |
2 July 2009 | Incorporation (14 pages) |