Leeds
West Yorkshire
LS1 2JG
Director Name | Mrs Sally Ann Rasmussen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Suite G2 18 Darnall Road Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
40 at £1 | Kjeld Rasmussen 40.00% Ordinary |
---|---|
40 at £1 | Sally Rasmussen 40.00% Ordinary |
20 at £1 | Ian Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,156 |
Cash | £193 |
Current Liabilities | £144,252 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 September 2014 | Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 23 September 2014 (2 pages) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Statement of affairs with form 4.19 (5 pages) |
22 September 2014 | Statement of affairs with form 4.19 (5 pages) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Resolutions
|
1 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Mr Kjeld Rasmussen as a director (2 pages) |
18 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
18 February 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mrs Sally Ann Rasmussen as a director (2 pages) |
18 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
18 February 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mrs Sally Ann Rasmussen as a director (2 pages) |
18 February 2011 | Appointment of Mr Kjeld Rasmussen as a director (2 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|