East Keswick
Leeds
West Yotkshire
LS17 9BX
Director Name | Mr Moe Barti |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkstone Green Leeds West Yotkshire LS16 6EU |
Registered Address | Craven House York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Moe Barti 50.00% Ordinary |
---|---|
50 at £1 | Philip Andrew Smith 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Termination of appointment of Moe Barti as a director (1 page) |
1 May 2014 | Termination of appointment of Moe Barti as a director (1 page) |
23 April 2014 | Registered office address changed from 4 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 4 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|