Leeds
LS1 2RY
Secretary Name | Ms Joanne Pearson |
---|---|
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
Registered Address | 42a Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Andrew Fornsworth 50.00% Ordinary |
---|---|
50 at £1 | Joanne Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,929 |
Cash | £3,130 |
Current Liabilities | £77,254 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Company name changed zinc property LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed zinc property LIMITED\certificate issued on 10/12/15
|
9 December 2015 | Registered office address changed from 13-14 Park Place Leeds West Yorkshire LS1 2SJ to 42a Park Place Leeds LS1 2RY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 13-14 Park Place Leeds West Yorkshire LS1 2SJ to 42a Park Place Leeds LS1 2RY on 9 December 2015 (1 page) |
4 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 February 2014 | Termination of appointment of Joanne Pearson as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Joanne Pearson as a secretary (2 pages) |
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|