Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeanette Willey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,468 |
Cash | £6 |
Current Liabilities | £11,343 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
26 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
14 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Registered office address changed from 56 Laithe Hall Avenue Cleckheaton West Yorkshire BD19 6UB England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 56 Laithe Hall Avenue Cleckheaton West Yorkshire BD19 6UB England on 21 October 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page) |
23 May 2012 | Appointment of Ms Jeanette Willey as a director (2 pages) |
23 May 2012 | Appointment of Ms Jeanette Willey as a director (2 pages) |
23 April 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|