Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire 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 |
100 at £1 | Fidels Oraegbunam 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Change of name notice (2 pages) |
30 October 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (3 pages) |
13 June 2017 | Change of name notice (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Change of name notice (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 February 2015 | Accounts made up to 30 November 2014 (3 pages) |
13 February 2015 | Accounts made up to 30 November 2014 (3 pages) |
5 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 August 2014 | Accounts made up to 30 November 2013 (3 pages) |
8 August 2014 | Accounts made up to 30 November 2013 (3 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
16 December 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
16 December 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page) |
14 February 2013 | Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages) |
14 February 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages) |
14 February 2013 | Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page) |
14 February 2013 | Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages) |
14 February 2013 | Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|