Leeds
LS1 2EX
Director Name | Khalsmith Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2014(same day as company formation) |
Correspondence Address | 7 Praed Street Paddington London W2 1NJ |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2015 | Delivered on: 14 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 42 park place leeds t/no YWE68560. Outstanding |
---|---|
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (1 page) |
18 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Registered office address changed from C/O Khalsmith Limited 7 Praed Street Paddington London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Khalsmith Limited 7 Praed Street Paddington London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
3 February 2016 | Director's details changed for Timothy Smith on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Timothy Smith on 3 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
14 March 2015 | Registration of charge 093317950002, created on 10 March 2015 (9 pages) |
14 March 2015 | Registration of charge 093317950002, created on 10 March 2015 (9 pages) |
25 February 2015 | Registration of charge 093317950001, created on 23 February 2015 (5 pages) |
25 February 2015 | Registration of charge 093317950001, created on 23 February 2015 (5 pages) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|