Leeds
LS1 2JT
Director Name | Jean Paul Gordon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Miss Sarah Louise Wiles |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG |
Director Name | Mr Robert Gordon Rhodes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28 - 32 St. Pauls Street Leeds LS1 2JT |
Telephone | 0113 3854608 |
---|---|
Telephone region | Leeds |
Registered Address | Leigh House 28 - 32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156 |
Cash | £46,864 |
Current Liabilities | £405,688 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
7 August 2019 | Termination of appointment of Robert Gordon Rhodes as a director on 18 September 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to Leigh House 28 - 32 st. Pauls Street Leeds LS1 2JT on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to Leigh House 28 - 32 st. Pauls Street Leeds LS1 2JT on 10 October 2017 (1 page) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Termination of appointment of Sarah Louise Wiles as a director on 26 February 2016 (1 page) |
22 April 2016 | Appointment of Mr Ryan Gary Metcalf as a director on 26 February 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ryan Gary Metcalf as a director on 26 February 2016 (2 pages) |
22 April 2016 | Appointment of Mr Robert Gordon Rhodes as a director on 26 February 2016 (2 pages) |
22 April 2016 | Termination of appointment of Sarah Louise Wiles as a director on 26 February 2016 (1 page) |
22 April 2016 | Appointment of Mr Robert Gordon Rhodes as a director on 26 February 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 May 2015 | Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 22 May 2015 (1 page) |
13 November 2014 | Company name changed snap marketing solutions LIMITED\certificate issued on 13/11/14 (2 pages) |
13 November 2014 | Company name changed snap marketing solutions LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Change of name notice (2 pages) |
13 November 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 June 2013 | Appointment of Miss Sarah Louise Wiles as a director (2 pages) |
6 June 2013 | Termination of appointment of Jean Gordon as a director (1 page) |
6 June 2013 | Termination of appointment of Jean Gordon as a director (1 page) |
6 June 2013 | Appointment of Miss Sarah Louise Wiles as a director (2 pages) |
31 January 2013 | Memorandum and Articles of Association (13 pages) |
31 January 2013 | Memorandum and Articles of Association (13 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
14 January 2013 | Change of share class name or designation (2 pages) |
14 January 2013 | Change of share class name or designation (2 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|