Leeds
West Yorkshire
LS1 1BA
Secretary Name | Mrs Jacqueline Margaret Chapple |
---|---|
Status | Closed |
Appointed | 11 April 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 February 2016) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Registered Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
31k at £1 | Helen Scott 98.08% Redeemable |
---|---|
289.5k at £0.001 | Finance Yorkshire Equity Lp 0.92% Ordinary C |
235.5k at £0.001 | Helen Scott 0.75% Ordinary A |
22.4k at £0.001 | Darren Brown 0.07% Ordinary A |
15.8k at £0.001 | Miles Stanyard 0.05% Ordinary A |
15k at £0.001 | Timothy Sinclair 0.05% Ordinary B |
9.3k at £0.001 | Jacqueline Chapple 0.03% Ordinary A |
6.2k at £0.001 | Mary Sheppard 0.02% Ordinary B |
3.9k at £0.001 | Andrew Dubery 0.01% Ordinary B |
3.9k at £0.001 | Michael Dubery 0.01% Ordinary B |
3.9k at £0.001 | Robert Dubery 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,086 |
Cash | £159,120 |
Current Liabilities | £48,501 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Company name changed 4X capital LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed 4X capital LIMITED\certificate issued on 27/04/15
|
25 April 2015 | Resolutions
|
25 April 2015 | Resolutions
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
2 December 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 December 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Resolutions
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 June 2013 | Appointment of Mr Miles Anthony Stanyard as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 June 2013 | Appointment of Mr Miles Anthony Stanyard as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
11 April 2013 | Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page) |
11 April 2013 | Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page) |
5 March 2013 | Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
19 February 2013 | Sub-division of shares on 8 February 2013 (10 pages) |
19 February 2013 | Sub-division of shares on 8 February 2013 (10 pages) |
19 February 2013 | Sub-division of shares on 8 February 2013 (10 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|