Leeds
West Yorkshire
LS28 6UA
Director Name | Mr Marc Ambler |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Unit 19 Photon House Percy Street Armley Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
26 July 2018 | Notification of Jordan Naylor as a person with significant control on 1 September 2017 (2 pages) |
13 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 November 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to Unit 19 Photon House Percy Street Armley Leeds West Yorkshire LS12 1EG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to Unit 19 Photon House Percy Street Armley Leeds West Yorkshire LS12 1EG on 28 November 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
1 September 2017 | Termination of appointment of Marc Ambler as a director on 23 August 2017 (2 pages) |
1 September 2017 | Cessation of Marc Ambler as a person with significant control on 23 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jordan Kevin Naylor as a director on 23 August 2017 (3 pages) |
1 September 2017 | Appointment of Mr Jordan Kevin Naylor as a director on 23 August 2017 (3 pages) |
1 September 2017 | Termination of appointment of Marc Ambler as a director on 23 August 2017 (2 pages) |
1 September 2017 | Cessation of Marc Ambler as a person with significant control on 23 August 2017 (2 pages) |
1 September 2017 | Cessation of Marc Ambler as a person with significant control on 1 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2016 | Registered office address changed from Unit 3 Abs Business Park Viaduct Street Leeds LS28 6AU England to 34 Park Cross Street Leeds LS1 2QH on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Unit 3 Abs Business Park Viaduct Street Leeds LS28 6AU England to 34 Park Cross Street Leeds LS1 2QH on 18 July 2016 (1 page) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|