Leeds
LS4 2EW
Director Name | Mr Simon Timothy Boon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Paul James Inman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale House Kirkstall Road Leeds LS4 2EW |
Website | www.airbrand.co.uk |
---|
Registered Address | Airedale House Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Hilary Boon 33.33% Ordinary |
---|---|
40 at £1 | Paul Inman 33.33% Ordinary |
40 at £1 | Simon Boon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537 |
Cash | £5,628 |
Current Liabilities | £9,814 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 August 2017 | Change of details for Mrs Hilary Teresa Boon as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Hilary Teresa Boon on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Simon Timothy Boon on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Simon Timothy Boon as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Hilary Teresa Boon as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Simon Timothy Boon as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Simon Timothy Boon on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Hilary Teresa Boon on 31 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Paul James Inman as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Paul James Inman on 17 August 2017 (2 pages) |
5 July 2017 | Notification of Simon Timothy Boon as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Paul James Inman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Hilary Teresa Boon as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Hilary Teresa Boon as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Paul James Inman as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Simon Timothy Boon as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from 1st Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB to Airedale House Kirkstall Road Leeds LS4 2EW on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 1st Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB to Airedale House Kirkstall Road Leeds LS4 2EW on 4 July 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Statement of capital following an allotment of shares on 19 October 2015
|
1 March 2017 | Statement of capital following an allotment of shares on 19 October 2015
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
5 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 July 2014 | Registered office address changed from St Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB England to 1St Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB on 19 July 2014 (1 page) |
19 July 2014 | Registered office address changed from St Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB England to 1St Floor Building 6, Centre 27 Business Park, Bankwood Way, Birstall, West Yorkshire WF17 9TB on 19 July 2014 (1 page) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2014 | Registered office address changed from the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds LS5 3EG England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from the Waterscape 42 Leeds & Bradford Road Kirkstall Leeds LS5 3EG England on 29 January 2014 (1 page) |
10 December 2013 | Registered office address changed from the Bullus Building Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from the Bullus Building Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF England on 10 December 2013 (1 page) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|