Leeds
LS17 8SG
Secretary Name | Mrs Deanna Ferster |
---|---|
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D Upper Flat Sunnybank 14 Riddings Road Hale Cheshire WA15 9DS |
Director Name | Mr Adam Joel Gilman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 21 Wigton Chase Leeds LS17 8SG |
Registered Address | 21 Wigton Chase Leeds LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
1 at £1 | Marc Ferster 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Application to strike the company off the register (4 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 February 2013 | Appointment of Mr Adam Joel Gilman as a director (2 pages) |
22 February 2013 | Registered office address changed from Oak Cottage Park Drive Hale Cheshire WA15 9DW United Kingdom on 22 February 2013 (1 page) |
21 February 2013 | Secretary's details changed for Mrs Deanna Ferster on 21 February 2013 (2 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|