Leeds
LS16 7LG
Director Name | James Vincent Albentosa |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Dr James Paul Hitchcock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2016 | Delivered on: 12 February 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
6 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2021 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (22 pages) |
18 September 2019 | Liquidators' statement of receipts and payments to 11 August 2019 (21 pages) |
11 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 (2 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 11 July 2018 (23 pages) |
11 September 2017 | Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 11 September 2017 (2 pages) |
4 August 2017 | Statement of affairs (10 pages) |
4 August 2017 | Statement of affairs (10 pages) |
26 July 2017 | Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 July 2017 (2 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Resolutions
|
23 July 2017 | Resolutions
|
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
1 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 June 2016 | Termination of appointment of James Paul Hitchcock as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Alice Albentosa as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of James Paul Hitchcock as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Alice Albentosa as a director on 29 June 2016 (2 pages) |
26 February 2016 | Termination of appointment of James Vincent Albentosa as a director on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr James Paul Hitchcock as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr James Paul Hitchcock as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of James Vincent Albentosa as a director on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to The Stable 6 Bainbrigge Road Headingley Leeds LS6 3AD on 26 February 2016 (1 page) |
12 February 2016 | Registration of charge 096250540001, created on 8 February 2016 (33 pages) |
12 February 2016 | Registration of charge 096250540001, created on 8 February 2016 (33 pages) |
27 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 November 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|