Ossett
WF5 0RG
Director Name | Miss Layla Carby |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | James Green 50.00% Ordinary |
---|---|
50 at £1 | Layla Carby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,573 |
Cash | £7,526 |
Current Liabilities | £13,823 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 August 2021 | Registered office address changed from 6 Talbot Gardens Roundhay Leeds West Yorkshire LS8 1AJ to Coopers House Intake Lane Ossett WF5 0RG on 6 August 2021 (2 pages) |
21 July 2021 | Statement of affairs (8 pages) |
21 July 2021 | Resolutions
|
21 July 2021 | Appointment of a voluntary liquidator (3 pages) |
5 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 July 2017 | Notification of James Paul Christopher Green as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Notification of Layla Carby as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Notification of Layla Carby as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Notification of James Paul Christopher Green as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 September 2014 | Director's details changed for Miss Layla Carby on 19 February 2014 (2 pages) |
9 September 2014 | Director's details changed for Miss Layla Carby on 19 February 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 February 2014 | Appointment of Miss Layla Carby as a director (2 pages) |
26 February 2014 | Appointment of Miss Layla Carby as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Director's details changed for Mr James Green on 1 October 2011 (2 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr James Green on 1 October 2011 (2 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr James Green on 1 October 2011 (2 pages) |
18 January 2012 | Registered office address changed from 26 Barkly Grove Leeds West Yorkshire LS11 7HT England on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 26 Barkly Grove Leeds West Yorkshire LS11 7HT England on 18 January 2012 (2 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|