Stainbeck Lane
Leeds
West Yorkshire
LS7 3QW
Director Name | Mr Alexander Lewis Deyong |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barker Close Richmond Surrey TW9 4ET |
Director Name | Mr Christopher Dunham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Lichfield Court Richmond Surrey TW9 1AX |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Alexander Deyong 90.00% Ordinary A |
---|---|
10 at £1 | Joan Deyong 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,207 |
Cash | £42,501 |
Current Liabilities | £29,059 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
7 December 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (16 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders
|
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 June 2011 | Memorandum and Articles of Association (18 pages) |
9 June 2011 | Memorandum and Articles of Association (18 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Change of share class name or designation (2 pages) |
10 March 2011 | Termination of appointment of Christopher Dunham as a director (1 page) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Appointment of Mr Alexander Lewis Deyong as a director (2 pages) |
10 March 2011 | Appointment of Mr Alexander Lewis Deyong as a director (2 pages) |
10 March 2011 | Termination of appointment of Christopher Dunham as a director (1 page) |
7 February 2011 | Appointment of Joan Deyong as a secretary (2 pages) |
7 February 2011 | Appointment of Joan Deyong as a secretary (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|