2 King Charles Street
Leeds
LS1 6LS
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | gmiholdings.co.uk |
---|---|
Telephone | 0113 2460085 |
Telephone region | Leeds |
Registered Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gmi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,283 |
Current Liabilities | £235,677 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2017 | Registered office address changed from 2nd Floor 41 st Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages) |
10 November 2016 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 2nd Floor 41 st Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
27 June 2012 | Appointment of Mr Peter John Gilman as a director (2 pages) |
27 June 2012 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Peter Crossley as a director (1 page) |
27 June 2012 | Appointment of Mr Christopher Edward Gilman as a director (2 pages) |
27 June 2012 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
27 June 2012 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
20 June 2012 | Incorporation (31 pages) |