Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Jordan Odu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 34 Park Cross Street Leeds LS1 2QH |
Director Name | Mr Duncan Batchelor |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brewery Place Brewery Wharf Leeds LS10 1NE |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Jordan Odu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,983 |
Cash | £18,748 |
Current Liabilities | £172,066 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
19 March 2014 | Delivered on: 28 March 2014 Persons entitled: Molson Coors Brewing Company (UK) Limited Classification: A registered charge Particulars: The land known as or being oracle bar, 3 brewery place, brewery wharf, leeds, t/no: WYK786150. Notification of addition to or amendment of charge. Outstanding |
---|
9 March 2020 | Registered office address changed from 3 Brewery Place Brewery Wharf Leeds LS10 1NE to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 March 2020 (2 pages) |
---|---|
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Statement of affairs (9 pages) |
23 December 2019 | Cessation of Duncan Batchelor as a person with significant control on 23 December 2019 (1 page) |
23 December 2019 | Notification of Matthew Pedder as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Duncan Batchelor as a director on 23 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Matthew Pedder as a director on 23 December 2019 (2 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
27 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Termination of appointment of Jordan Odu as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Jordan Odu as a director on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Duncan Batchelor as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Duncan Batchelor as a director on 4 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 July 2014 | Director's details changed for Mr Jordan Odu on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Jordan Odu on 21 July 2014 (2 pages) |
28 March 2014 | Registration of charge 088354170001 (16 pages) |
28 March 2014 | Registration of charge 088354170001 (16 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|