Middleton
Leeds
West Yorkshire
LS10 4FS
Director Name | Mr Adam David Sherwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glenmore Road Hampstead London NW3 4DA |
Registered Address | 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amelia Wiles 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
28 March 2013 | Registered office address changed from 43 Glenmore Road Hampstead London NW3 4DA United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2013 | Registered office address changed from 43 Glenmore Road Hampstead London NW3 4DA United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Appointment of Miss Amelia Jayne Wiles as a director (2 pages) |
28 March 2013 | Termination of appointment of Adam Sherwin as a director (1 page) |
28 March 2013 | Termination of appointment of Adam Sherwin as a director (1 page) |
28 March 2013 | Appointment of Miss Amelia Jayne Wiles as a director (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|