Leeds
West Yorkshire
LS8 2DU
Director Name | Mr Karl Antony McArdle |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
18 October 2016 | Appointment of Jonathan Christie as a director on 10 May 2016 (2 pages) |
18 October 2016 | Appointment of Jonathan Christie as a director on 10 May 2016 (2 pages) |
18 October 2016 | Appointment of Karl Mcardle as a director on 10 May 2016 (2 pages) |
18 October 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Karl Mcardle as a director on 10 May 2016 (2 pages) |
18 October 2016 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Phoenix House Roman Terrace Leeds West Yorkshire LS8 2DU on 18 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page) |
17 October 2016 | Termination of appointment of Jonathon Charles Round as a director on 10 May 2016 (1 page) |
10 May 2016 | Incorporation
Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation
Statement of capital on 2016-05-10
|