Leeds
LS12 6LT
Director Name | Mr Brian Beswick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House 29 Clarendon Road Leeds LS2 9PG |
Director Name | Ms Izampella-Maria Messaritaki |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House 29 Clarendon Road Leeds LS2 9PG |
Secretary Name | Ms Izampella Maria Messaritaki |
---|---|
Status | Resigned |
Appointed | 28 August 2014(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | Century House 29 Clarendon Road Leeds LS2 9PG |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 February 2015 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 February 2015 (2 pages) |
13 February 2015 | Statement of affairs with form 4.19 (5 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Statement of affairs with form 4.19 (5 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Termination of appointment of Brian Beswick as a director on 28 August 2014 (1 page) |
29 August 2014 | Appointment of Ms Izampella Maria Messaritaki as a secretary on 28 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Izampella-Maria Messaritaki as a director on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Izampella Maria Messaritaki as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Appointment of Mr John Steven Murphy as a director on 28 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Izampella Maria Messaritaki as a secretary on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Brian Beswick as a director on 28 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Izampella-Maria Messaritaki as a director on 28 August 2014 (1 page) |
29 August 2014 | Appointment of Mr John Steven Murphy as a director on 28 August 2014 (2 pages) |
29 August 2014 | Appointment of Ms Izampella Maria Messaritaki as a secretary on 28 August 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
23 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|