Company Name24-7 Accountancy Services Ltd
Company StatusDissolved
Company Number07196708
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Daniel Jeffrey Coram
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMr Daniel Jeffrey Coram
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB

Contact

Website24-7accountancyservices.co.uk
Email address[email protected]
Telephone0113 2180131
Telephone regionLeeds

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Daniel Jeffrey Coram
50.00%
Ordinary
1 at £1Stephen Farman
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,946
Cash£17,044
Current Liabilities£43,151

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 June 2012Delivered on: 14 June 2012
Satisfied on: 17 October 2012
Persons entitled: Calverton Finance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge, all fixed assets, all specific book debts, the factors account and all other debts and by way of floating charge, the floating assets.
Fully Satisfied

Filing History

26 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (18 pages)
24 May 2016Registered office address changed from 533 Stanningley Road Leeds LS13 4EN to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 24 May 2016 (2 pages)
19 May 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
3 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Amended accounts made up to 31 March 2012 (8 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
13 December 2012Secretary's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (1 page)
13 December 2012Secretary's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (1 page)
13 December 2012Director's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (2 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 (2 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from Unit 7, Suite 705 Ashbrooke Park Parkside Lane Leeds West Yorkshire LS11 5SF England on 18 January 2011 (1 page)
27 September 2010Registered office address changed from 140 Potternewton Lane Leeds West Yorkshire LS7 2EG United Kingdom on 27 September 2010 (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)