Leeds
LS1 2RU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Bwc Business Solutions 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 | £256,628 |
Cash | £292,393 |
Current Liabilities | £89,194 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 February 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (5 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 17 November 2016 (4 pages) |
27 November 2015 | Registered office address changed from 8 Fairway Close Harpenden Hertfordshire AL5 2NN to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 27 November 2015 (2 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Declaration of solvency (4 pages) |
26 November 2015 | Resolutions
|
5 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Christopher Ashton on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 122 Gurney Court Road St. Albans Hertfordshire AL1 4RJ England to 8 Fairway Close Harpenden Hertfordshire AL5 2NN on 27 October 2015 (1 page) |
21 August 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 122 Gurney Court Road St. Albans Hertfordshire AL1 4RJ on 21 August 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Appointment of Christopher Ashton as a director (3 pages) |
27 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|