London
EC1V 4PW
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (21 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (17 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (17 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (16 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (16 pages) |
7 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 April 2015 (2 pages) |
1 April 2015 | Appointment of a voluntary liquidator (2 pages) |
1 April 2015 | Appointment of a voluntary liquidator (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of affairs with form 4.19 (6 pages) |
1 April 2015 | Statement of affairs with form 4.19 (6 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
27 October 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|