Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Jamie Collis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 16 July 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Notice of move from Administration to Dissolution on 1 February 2017 (21 pages) |
10 February 2017 | Notice of move from Administration to Dissolution on 1 February 2017 (21 pages) |
28 October 2016 | Administrator's progress report to 15 September 2016 (18 pages) |
28 October 2016 | Administrator's progress report to 15 September 2016 (18 pages) |
1 April 2016 | Administrator's progress report to 15 March 2016 (20 pages) |
1 April 2016 | Notice of extension of period of Administration (1 page) |
1 April 2016 | Administrator's progress report to 15 March 2016 (20 pages) |
1 April 2016 | Notice of extension of period of Administration (1 page) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from C/O Begbies Traynor Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
26 October 2015 | Administrator's progress report to 25 September 2015 (15 pages) |
26 October 2015 | Administrator's progress report to 25 September 2015 (15 pages) |
24 June 2015 | Notice of deemed approval of proposals (1 page) |
24 June 2015 | Notice of deemed approval of proposals (1 page) |
28 May 2015 | Statement of administrator's proposal (25 pages) |
28 May 2015 | Statement of administrator's proposal (25 pages) |
17 April 2015 | Registered office address changed from Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Begbies Traynor Llp 9Th Floor Bond Court Leeds LS1 2JZ on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Begbies Traynor Llp 9Th Floor Bond Court Leeds LS1 2JZ on 17 April 2015 (2 pages) |
10 April 2015 | Appointment of an administrator (1 page) |
10 April 2015 | Appointment of an administrator (1 page) |
25 November 2014 | Registration of charge 087341040002, created on 20 November 2014 (43 pages) |
25 November 2014 | Registration of charge 087341040001, created on 20 November 2014 (50 pages) |
25 November 2014 | Registration of charge 087341040001, created on 20 November 2014 (50 pages) |
25 November 2014 | Registration of charge 087341040002, created on 20 November 2014 (43 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|