Leeds
West Yorkshire
LS3 1AB
Secretary Name | Miss Beata Teresa Kaleta |
---|---|
Status | Closed |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB |
Secretary Name | MTC Advice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Correspondence Address | Joseph's Well Suite E7.6 Hanover Walk Leeds LS3 1AB |
Registered Address | Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Bok Max LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
14 October 2016 | Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page) |
12 October 2016 | Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 December 2015 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Secretary's details changed for Mtc Advice Limited on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Mtc Advice Limited on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 November 2014 | Registered office address changed from 22 Marlborough Grange Leeds West Yorkshire LS1 4NE to Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 22 Marlborough Grange Leeds West Yorkshire LS1 4NE to Suite E76 Joseph Well Hanover Walk Leeds West Yorkshire LS3 1AB on 25 November 2014 (2 pages) |
13 June 2014 | Registered office address changed from 22 22 Marlborough Grange Leeds West Yorkshire LS1 4NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 22 22 Marlborough Grange Leeds West Yorkshire LS1 4NE on 13 June 2014 (2 pages) |
6 June 2014 | Appointment of Mtc Advice Limited as a secretary (2 pages) |
6 June 2014 | Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mtc Advice Limited as a secretary (2 pages) |
6 June 2014 | Registered office address changed from 249-251 Harehills Lane Upper Floor Leeds West Yorkshire LS8 3RG England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|