Leeds
LS3 1LH
Director Name | Mr Paul Logan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 81 71 Kirkstall Road Leeds West Yorkshire LS3 1LH |
Secretary Name | Mrs Fung Ping Golden |
---|---|
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 81 71 Kirkstall Road Leeds LS3 1LH |
Registered Address | Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Paul Logan 50.00% Ordinary |
---|---|
1 at £1 | Richard Paul James Golden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,086 |
Current Liabilities | £4,751 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2021 | Registered office address changed from Studio 81 71 Kirkstall Road Leeds LS3 1LH to Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 12 July 2021 (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
28 December 2020 | Cessation of Paul Logan as a person with significant control on 1 October 2020 (1 page) |
1 December 2020 | Termination of appointment of Fung Ping Golden as a secretary on 1 October 2020 (1 page) |
1 December 2020 | Termination of appointment of Paul Logan as a director on 1 October 2020 (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to 71 Kirkstall Road Leeds West Yorkshire LS3 1LH (1 page) |
27 April 2015 | Register inspection address has been changed to 71 Kirkstall Road Leeds West Yorkshire LS3 1LH (1 page) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|