Leeds
LS1 2AY
Director Name | Mr Damian Paul Sharp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Mrs Amelia Wendy Higham |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 76 Wellington Street Leeds LS1 2AY |
Registered Address | Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Company name changed guardian client services LTD\certificate issued on 27/11/14
|
27 November 2014 | Company name changed guardian client services LTD\certificate issued on 27/11/14
|
5 December 2013 | Company name changed dovetail client services LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed dovetail client services LIMITED\certificate issued on 05/12/13
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|