Leeds
LS1 2ED
Director Name | Mr John Carlo Mattia |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | 13 Mitchell Close Cardiff CF3 0PN Wales |
Director Name | Mr Bekim Krasniqi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 25 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Kosovo |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | John Mattia 50.00% Ordinary |
---|---|
50 at £1 | Roberto Sciubba 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (1 page) |
30 October 2018 | Termination of appointment of Bekim Krasniqi as a director on 15 October 2018 (1 page) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
29 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
17 June 2017 | Registered office address changed from 168 City Road Cardiff CF24 3JE Wales to Pickering House 40a York Place Leeds LS1 2ED on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from 168 City Road Cardiff CF24 3JE Wales to Pickering House 40a York Place Leeds LS1 2ED on 17 June 2017 (1 page) |
16 June 2017 | Director's details changed for Mr Roberto Dominico Sciubba on 24 October 2016 (2 pages) |
16 June 2017 | Director's details changed for Mr Roberto Dominico Sciubba on 24 October 2016 (2 pages) |
16 June 2017 | Director's details changed for Mr Bekim Krasniqi on 25 October 2016 (2 pages) |
16 June 2017 | Director's details changed for Mr Bekim Krasniqi on 25 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Appointment of Mr Bekim Krasniqi as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Bekim Krasniqi as a director on 25 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 168 City Road Cardiff CF24 3JE on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of John Carlo Mattia as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of John Carlo Mattia as a director on 25 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Roberto Sciubba as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Roberto Sciubba as a director on 24 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 168 City Road Cardiff CF24 3JE on 26 October 2016 (1 page) |
12 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 September 2014 | Registered office address changed from 13 Mitchell Close Cardiff CF3 0PN United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 13 Mitchell Close Cardiff CF3 0PN United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 18 September 2014 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|