Leeds
LS1 5JL
Secretary Name | Mrs Emily Michelle Duro |
---|---|
Status | Closed |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Park Row Leeds LS1 5JL |
Website | rollpay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38001100 |
Telephone region | London |
Registered Address | 6th Floor Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Emily Michelle Duro 50.00% Ordinary |
---|---|
50 at £1 | Matthew James Duro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,544 |
Cash | £25,282 |
Current Liabilities | £168,677 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 5 September 2019 (19 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 5 September 2018 (22 pages) |
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
6 September 2017 | Administrator's progress report (28 pages) |
6 September 2017 | Administrator's progress report (28 pages) |
6 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
4 April 2017 | Administrator's progress report to 25 February 2017 (20 pages) |
4 April 2017 | Administrator's progress report to 25 February 2017 (20 pages) |
28 February 2017 | Notice of vacation of office by administrator (37 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of vacation of office by administrator (37 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
23 November 2016 | Result of meeting of creditors (5 pages) |
23 November 2016 | Result of meeting of creditors (5 pages) |
18 October 2016 | Statement of administrator's proposal (50 pages) |
18 October 2016 | Statement of administrator's proposal (50 pages) |
6 October 2016 | Registered office address changed from Regents Place 338 Euston Road London NW1 3BT to 6th Floor Park Row Leeds LS1 5JL on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Regents Place 338 Euston Road London NW1 3BT to 6th Floor Park Row Leeds LS1 5JL on 6 October 2016 (1 page) |
12 September 2016 | Appointment of an administrator (1 page) |
12 September 2016 | Appointment of an administrator (1 page) |
12 July 2016 | Company name changed rollpay LTD\certificate issued on 12/07/16
|
12 July 2016 | Company name changed rollpay LTD\certificate issued on 12/07/16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 April 2014 | Secretary's details changed for Mrs Emily Michelle Duro on 31 October 2013 (1 page) |
10 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Matthew James Duro on 31 October 2013 (2 pages) |
10 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Mrs Emily Michelle Duro on 31 October 2013 (1 page) |
10 April 2014 | Director's details changed for Mr Matthew James Duro on 31 October 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
2 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
13 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Regents Place Euston Road London NW1 3BT England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from Regents Place Euston Road London NW1 3BT England on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|