St. Albans
Hertfordshire
AL1 5RJ
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Gerard Alfed Sydenham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,246 |
Cash | £39,342 |
Current Liabilities | £34,096 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
15 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 March 2020 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 3 March 2020 (2 pages) |
2 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 March 2020 | Declaration of solvency (5 pages) |
2 March 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 December 2019 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 September 2016 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 29 September 2016 (1 page) |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Director's details changed for Mr Gerard Alfred Sydenham on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Gerard Alfred Sydenham on 4 March 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|