Leeds
LS2 7EY
Director Name | Mr Lee Jonathan Hicken |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds LS2 7EY |
Director Name | Mr Simon Paul Zimmerman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds LS2 7EY |
Director Name | Mr John Harvey Woollcombe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds LS2 7EY |
Registered Address | 31 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Appointment of Mr Simon Paul Zimmerman as a director on 14 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of John Harvey Woollcombe as a director on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Simon Paul Zimmerman as a director on 14 July 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Registered office address changed from 11 Belvoir Road London SE22 0QY United Kingdom to 31 the Calls Leeds LS2 7EY on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Nicholas Peter Bodley Ryle as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Lee Hicken as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of John Harvey Woollcombe as a director on 14 July 2017 (1 page) |
17 July 2017 | Cessation of John Harvey Woollcombe as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Notification of Lee Hicken as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Lee Jonathan Hicken as a director on 14 July 2017 (2 pages) |
17 July 2017 | Cessation of Nicholas Peter Bodley Ryle as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 11 Belvoir Road London SE22 0QY United Kingdom to 31 the Calls Leeds LS2 7EY on 17 July 2017 (1 page) |
17 July 2017 | Notification of Simon Zimmerman as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Cessation of John Harvey Woollcombe as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Simon Zimmerman as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Lee Jonathan Hicken as a director on 14 July 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
7 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
5 January 2016 | Appointment of Mr Nicholas Bodley Ryle as a director on 23 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Nicholas Bodley Ryle as a director on 23 November 2015 (2 pages) |
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|