Leeds
LS1 2HJ
Director Name | Mrs Linzi Pipe-Wolferstan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Telephone | 0113 2590090 |
---|---|
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Jonathan Pipe-wolferstan 51.00% Ordinary A |
---|---|
49 at £1 | Linzi Pipe-wolferstan 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £429,871 |
Cash | £85,487 |
Current Liabilities | £95,300 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
9 October 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 February 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 7 February 2017 (2 pages) |
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
3 February 2017 | Declaration of solvency (3 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Declaration of solvency (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2016 | Administrative restoration application (3 pages) |
8 June 2016 | Annual return made up to 5 April 2015 Statement of capital on 2016-06-08
|
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2016 | Administrative restoration application (3 pages) |
8 June 2016 | Annual return made up to 5 April 2015 Statement of capital on 2016-06-08
|
8 June 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 June 2016 | Annual return made up to 5 April 2016 Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 April 2016 Statement of capital on 2016-06-08
|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
5 October 2012 | Appointment of Mrs Linzi Pipe-Wolferstan as a director (2 pages) |
5 October 2012 | Appointment of Mrs Linzi Pipe-Wolferstan as a director (2 pages) |
5 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Johnathan Pipe-Wolferstan as a director (2 pages) |
5 May 2011 | Appointment of Johnathan Pipe-Wolferstan as a director (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
12 April 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
5 April 2011 | Incorporation (32 pages) |
5 April 2011 | Incorporation (32 pages) |