Horsforth
Leeds
West Yorkshire
LS18 4QB
Director Name | Mrs Anna Seward |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Mr Robert Seward |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Sales/Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Andbar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Current Liabilities | £1,258 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (13 pages) |
---|---|
4 March 2016 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Statement of affairs with form 4.19 (7 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Termination of appointment of Anna Seward as a director (1 page) |
11 July 2014 | Appointment of Mr Andrew Ian Horner-Glister as a director (2 pages) |
11 July 2014 | Termination of appointment of Robert Seward as a director (1 page) |
10 July 2014 | Registered office address changed from C/O John Davis & Co 172 Gloucester Road Bishopston Bristol BS7 8NU on 10 July 2014 (1 page) |
9 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2012 | Incorporation
|