Leeds
LS1 4BN
Director Name | Mark Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 40-42 Neville Road Dagenham RM8 3QS |
Director Name | Mr Alfie William Furneaux |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years after company formation) |
Appointment Duration | 5 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2021 | Notice of final account prior to dissolution (13 pages) |
25 May 2021 | Progress report in a winding up by the court (13 pages) |
26 June 2020 | Progress report in a winding up by the court (13 pages) |
28 May 2019 | Progress report in a winding up by the court (15 pages) |
22 May 2018 | Progress report in a winding up by the court (14 pages) |
30 May 2017 | Progress report in a winding up by the court (19 pages) |
30 May 2017 | Progress report in a winding up by the court (19 pages) |
13 May 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages) |
12 May 2016 | Appointment of a liquidator (1 page) |
12 May 2016 | Appointment of a liquidator (1 page) |
25 February 2016 | Order of court to wind up (2 pages) |
25 February 2016 | Order of court to wind up (2 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Alfie William Furneaux as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Alfie William Furneaux as a director on 3 February 2016 (1 page) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page) |
10 December 2013 | Registered office address changed from Albany House 40-42 Neville Road Dagenham RM8 3QS England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Albany House 40-42 Neville Road Dagenham RM8 3QS England on 10 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mark Thomson on 13 August 2013 (2 pages) |
4 December 2013 | Director's details changed for Mark Thomson on 13 August 2013 (2 pages) |
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|