Company NameRjsap Vintage Limited
Company StatusDissolved
Company Number06991173
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Robert Joseph Smiechowski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 West Park Drive East
Leeds
West Yorkshire
LS8 2EF
Secretary NameMr Leo Zade
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Millbank
Yeadon
Leeds
West Yorkshire
LS19 7AY

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Robert Joseph Smiechowski
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Compulsory strike-off action has been suspended (1 page)
12 April 2012Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(4 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(4 pages)
14 August 2009Incorporation (16 pages)
14 August 2009Incorporation (16 pages)