Leeds
West Yorkshire
LS1 8TL
Director Name | Mrs Huihui He |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B23 And B24 The Light The Headrow Leeds West Yorkshire LS1 8TL |
Director Name | Mr Xunyou Dai |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B23 And B24 The Light The Headrow Leeds LS1 8TL |
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 |
Year | 2013 |
---|---|
Net Worth | -£121,587 |
Cash | £9,256 |
Current Liabilities | £620,882 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (18 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (18 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (18 pages) |
29 September 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages) |
23 September 2014 | Registered office address changed from Unit B23 and B24 the Light the Headrow Leeds West Yorkshire LS1 8TL to 9Th Floor Bond Court Leeds LS1 2JZ on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Unit B23 and B24 the Light the Headrow Leeds West Yorkshire LS1 8TL to 9Th Floor Bond Court Leeds LS1 2JZ on 23 September 2014 (2 pages) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Statement of affairs with form 4.19 (6 pages) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Statement of affairs with form 4.19 (6 pages) |
22 September 2014 | Resolutions
|
2 June 2014 | Termination of appointment of Huihui He as a director (1 page) |
2 June 2014 | Termination of appointment of Huihui He as a director (1 page) |
2 June 2014 | Appointment of Mr Xunyou Dai as a director (2 pages) |
2 June 2014 | Appointment of Mr Xunyou Dai as a director (2 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 August 2013 | Termination of appointment of Xunyou Dai as a director (1 page) |
30 August 2013 | Termination of appointment of Xunyou Dai as a director (1 page) |
6 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 June 2013 | Register(s) moved to registered inspection location (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Mr. Xunyou Dai as a director (2 pages) |
6 November 2012 | Appointment of Mr. Xunyou Dai as a director (2 pages) |
27 August 2012 | Registered office address changed from 22 Deanswood View Leeds West Yorkshire LS17 5JU England on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 22 Deanswood View Leeds West Yorkshire LS17 5JU England on 27 August 2012 (1 page) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|