Royal Palm Beach
Florida
33411
Director Name | Kealy Wilson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Terrace Leeds West Yorkshire LS8 3RL |
Director Name | Mr Malachi Joseph Blair |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Pasture Road Leeds LS8 4LW |
Website | rosegreenproductions.com |
---|
Registered Address | 20 Berkeley Terrace Leeds West Yorkshire LS8 3RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
2 at £1 | Damion Rose-green 40.00% Ordinary |
---|---|
1 at £1 | Alvin Stewart 20.00% Ordinary |
1 at £1 | Camille Heath 20.00% Ordinary |
1 at £1 | Kealy Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,542 |
Current Liabilities | £9,542 |
Latest Accounts | 30 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 January 2014 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-01-16
|
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 January 2014 | Total exemption small company accounts made up to 30 January 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 January 2013 (7 pages) |
16 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
16 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Termination of appointment of Malachi Blair as a director (1 page) |
14 August 2012 | Termination of appointment of Malachi Blair as a director (1 page) |
19 April 2012 | Appointment of Mr Malachi Joseph Blair as a director (2 pages) |
19 April 2012 | Appointment of Mr Malachi Joseph Blair as a director (2 pages) |
26 March 2012 | Termination of appointment of Kealy Wilson as a director (1 page) |
26 March 2012 | Termination of appointment of Kealy Wilson as a director (1 page) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|