Leeds
LS1 2JT
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House, 28-32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Registered office address changed from Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to Leigh House, 28-32 st. Pauls Street Leeds LS1 2JT on 29 March 2018 (1 page) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 March 2013 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 20 March 2013 (1 page) |
20 March 2013 | Appointment of Ms Natalie Argyle as a director (2 pages) |
20 March 2013 | Appointment of Ms Natalie Argyle as a director (2 pages) |
20 March 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
20 March 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
12 March 2013 | Incorporation (30 pages) |
12 March 2013 | Incorporation (30 pages) |