Leeds
LS1 2HJ
Secretary Name | Mr Daniel Michael Rose |
---|---|
Status | Closed |
Appointed | 25 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 April 2024) |
Role | Company Director |
Correspondence Address | Flat 5 Minster Road London NW2 3RA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £11,047 |
Cash | £83,398 |
Current Liabilities | £96,351 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2020 | Liquidators' statement of receipts and payments to 17 November 2019 (18 pages) |
---|---|
24 January 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (20 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (18 pages) |
6 December 2016 | Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 6 Lakeland Crescent Alwoodley Leeds LS17 7PR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 6 December 2016 (2 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Statement of affairs with form 4.19 (5 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Statement of affairs with form 4.19 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Secretary's details changed for Mr Daniel Michael Rose on 18 December 2014 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Mr Daniel Michael Rose on 18 December 2014 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 5 Shadwell Park Drive Leeds LS17 8TT United Kingdom on 3 December 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Appointment of Mr Daniel Michael Rose as a secretary (1 page) |
25 June 2012 | Appointment of Mr Daniel Michael Rose as a secretary (1 page) |
8 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
21 December 2011 | Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Mr Richard Jonathan Rose as a director (2 pages) |
21 December 2011 | Appointment of Mr Richard Jonathan Rose as a director (2 pages) |
21 December 2011 | Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 21 December 2011 (1 page) |
20 December 2011 | Incorporation (20 pages) |
20 December 2011 | Incorporation (20 pages) |
20 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |