Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Daniel Jeffrey Coram |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN |
Director Name | Mrs Sirozepal Bhullar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN |
Director Name | Mr Martin Anthony Edmondson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN |
Director Name | Mr Martin Edmondson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Notice of move from Administration to Dissolution on 16 September 2016 (21 pages) |
20 May 2016 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 May 2016 (2 pages) |
9 May 2016 | Administrator's progress report to 31 March 2016 (17 pages) |
11 December 2015 | Notice of deemed approval of proposals (1 page) |
2 December 2015 | Statement of administrator's proposal (29 pages) |
12 October 2015 | Appointment of an administrator (1 page) |
30 April 2015 | Appointment of Mrs Gillian Elizabeth Edmondson as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Martin Edmondson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Martin Anthony Edmondson as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Martin Edmondson as a director on 30 April 2015 (2 pages) |
25 November 2014 | Registration of charge 079911190001, created on 20 November 2014 (50 pages) |
25 November 2014 | Registration of charge 079911190002, created on 20 November 2014 (42 pages) |
26 September 2014 | Termination of appointment of Sirozepal Bhullar as a director on 1 September 2014 (1 page) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Sirozepal Bhullar as a director on 1 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Martin Anthony Edmondson as a director on 1 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Martin Anthony Edmondson as a director on 1 September 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Appointment of Mrs Sirozopal Bhullar as a director (2 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Termination of appointment of Daniel Coram as a director (1 page) |
7 February 2013 | Company name changed jark training LIMITED\certificate issued on 07/02/13
|
15 March 2012 | Incorporation (28 pages) |