Westgate
Leeds
LS3 1AB
Director Name | Mrs Catherine Debra Blom |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(same day as company formation) |
Role | It Consutant |
Country of Residence | United Kingdom |
Correspondence Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Secretary Name | Mrs Catherine Debra Blom |
---|---|
Status | Closed |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Catherine Blom 70.00% Ordinary |
---|---|
3 at £1 | Bjorn Blom 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,390 |
Cash | £21,437 |
Current Liabilities | £20,767 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
19 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 March 2020 | Declaration of solvency (5 pages) |
2 March 2020 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 2 March 2020 (2 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-02-27
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 February 2014 | Registered office address changed from 31 Buckleigh Avenue Merton Park London SW20 9LD on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 31 Buckleigh Avenue Merton Park London SW20 9LD on 27 February 2014 (1 page) |
16 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|