Leeds
LS8 2HU
Registered Address | 482 Roundhay Road Leeds LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
100 at £0.0001 | Stephen Arthur Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,452 |
Cash | £242 |
Current Liabilities | £8,026 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 482 Roundhay Road Leeds LS8 2HU on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 482 Roundhay Road Leeds LS8 2HU on 14 October 2015 (1 page) |
24 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Director's details changed for Mr Stephen Arthur Taylor on 28 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Stephen Arthur Taylor on 28 December 2012 (2 pages) |
11 October 2012 | Incorporation (22 pages) |
11 October 2012 | Incorporation (22 pages) |