Leeds
LS1 2RU
Director Name | Mr Stephen Mansley Helm |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 381 Bradford Road Batley West Yorkshire WF17 5PH |
Website | www.zenaudiolimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 473745 |
Telephone region | Wakefield |
Registered Address | Bwc Business Solitions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £14,274 |
Cash | £16,322 |
Current Liabilities | £99,637 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 April 2015 | Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to 8 Park Place Leeds LS1 2RU on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to 8 Park Place Leeds LS1 2RU on 20 April 2015 (2 pages) |
17 April 2015 | Statement of affairs with form 4.19 (9 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement of affairs with form 4.19 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
21 July 2014 | Termination of appointment of Stephen Mansley Helm as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Stephen Mansley Helm as a director on 21 July 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 October 2013 | Registration of charge 070759610001 (8 pages) |
31 October 2013 | Registration of charge 070759610001 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 January 2012 (1 page) |
26 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2011 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page) |
13 November 2009 | Incorporation (23 pages) |
13 November 2009 | Incorporation (23 pages) |