Leeds
LS1 5SH
Director Name | Mr James Peter Hill |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH |
Director Name | Mr Matthew Cragg |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH |
Registered Address | 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Henry Gwilliam 33.33% Ordinary |
---|---|
1 at £1 | James Hill 33.33% Ordinary |
1 at £1 | Matthew Cragg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,289 |
Cash | £2,110 |
Current Liabilities | £821 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2021 | Application to strike the company off the register (1 page) |
24 March 2021 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
5 September 2020 | Cessation of James Peter Hill as a person with significant control on 11 February 2020 (1 page) |
5 September 2020 | Notification of Hairburst Holding Group Limited as a person with significant control on 11 February 2020 (2 pages) |
4 September 2020 | Memorandum and Articles of Association (21 pages) |
4 September 2020 | Resolutions
|
28 February 2020 | Resolutions
|
26 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
26 February 2020 | Termination of appointment of Matthew Cragg as a director on 11 February 2020 (1 page) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 July 2019 | Registered office address changed from Trident House Shadwell Lane Leeds LS17 6DR England to 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH on 29 July 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Trident House Shadwell Lane Leeds LS17 6DR on 11 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 February 2018 (1 page) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr James Hill on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr James Hill on 14 October 2016 (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 January 2016 | Director's details changed for Mr Henry Richard Gwilliam on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Henry Richard Gwilliam on 22 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 February 2015 | Registered office address changed from 34 Cartmell Road Sheffield S8 0NJ United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 34 Cartmell Road Sheffield S8 0NJ United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 13 February 2015 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|