Leeds
LS1 2JG
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Joshua Ed Hayes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
30 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
22 September 2017 | Change of details for Mr Joshua Edward Hayes as a person with significant control on 23 May 2017 (2 pages) |
22 September 2017 | Change of details for Mr Joshua Edward Hayes as a person with significant control on 23 May 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Joshua Edward Hayes on 23 May 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Joshua Edward Hayes on 23 May 2017 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 14 December 2011 (1 page) |
13 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
13 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
13 September 2011 | Appointment of Joshua Edward Hayes as a director (3 pages) |
13 September 2011 | Appointment of Joshua Edward Hayes as a director (3 pages) |
13 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
8 September 2011 | Termination of appointment of Clifford Wing as a director (2 pages) |
8 September 2011 | Termination of appointment of Clifford Wing as a director (2 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|