Liversedge
West Yorkshire
WF15 6HP
Director Name | Mrs Suvarna Godwin Solomon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Information Analyst |
Country of Residence | England |
Correspondence Address | 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP |
Secretary Name | Mrs Suvarna Godwin Solomon |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP |
Registered Address | Fourth Floor 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 |
7 at £1 | Godwin Solomon 70.00% Ordinary |
---|---|
3 at £1 | Survarna Solomon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,867 |
Cash | £85,690 |
Current Liabilities | £20,374 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
22 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 1 March 2022 (15 pages) |
13 March 2021 | Registered office address changed from 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP to Fourth Floo Toronto Square Toronto Street Leeds LS1 2HJ on 13 March 2021 (2 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Declaration of solvency (5 pages) |
13 March 2021 | Appointment of a voluntary liquidator (3 pages) |
10 January 2021 | Termination of appointment of Suvarna Godwin Solomon as a secretary on 10 January 2021 (1 page) |
1 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 August 2020 | Termination of appointment of Suvarna Godwin Solomon as a director on 17 August 2020 (1 page) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
13 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ to 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ to 18 Thornleigh Drive Liversedge West Yorkshire WF15 6HP on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr. Godwin Solomon on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2014 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
16 August 2012 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Mrs. Suvarna Godwin Solomon on 1 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Incorporation (39 pages) |
2 August 2011 | Incorporation (39 pages) |