East Keswick
West Yorkshire
LS17 9DB
Director Name | Stephen Brian Isaacs |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Court Alwoodley Leeds West Yorkshire LS17 7UT |
Secretary Name | Stephen Brian Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Court Alwoodley Leeds West Yorkshire LS17 7UT |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 43 St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,071 |
Cash | £12,940 |
Current Liabilities | £16,663 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2010 | Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Marc Paul Elliot Harvey on 8 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Stephen Brian Isaacs on 8 July 2010 (2 pages) |
13 November 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA United Kingdom on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA United Kingdom on 13 November 2009 (1 page) |
9 September 2009 | Director appointed marc paul elliot harvey (1 page) |
9 September 2009 | Director appointed marc paul elliot harvey (1 page) |
1 September 2009 | Ad 09/07/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
1 September 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
1 September 2009 | Director and secretary appointed stephen brian isaacs (1 page) |
1 September 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
1 September 2009 | Director and secretary appointed stephen brian isaacs (1 page) |
1 September 2009 | Ad 09/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 July 2009 | Appointment terminated director elizabeth davies (1 page) |
10 July 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
10 July 2009 | Appointment Terminated Director elizabeth davies (1 page) |
9 July 2009 | Incorporation (13 pages) |
9 July 2009 | Incorporation (13 pages) |