Leeds
LS1 4HT
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Miss Natalie Elizabeth Cohen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2017(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2020) |
Role | Event Coordinator |
Country of Residence | England |
Correspondence Address | Unit 4a C/O 3mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT |
Registered Address | Unit 4a C/O 3mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 December 2020 | Cessation of Natalie Elizabeth Cohen as a person with significant control on 8 December 2020 (1 page) |
---|---|
9 December 2020 | Appointment of Mrs Marcia Marie Marczynski as a director on 8 December 2020 (2 pages) |
9 December 2020 | Notification of Marcia Marie Marczynski as a person with significant control on 8 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from 5 Buckstone Rise Alwoodley Leeds LS17 5HR United Kingdom to Unit 4a C/O 3Mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT on 9 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Natalie Elizabeth Cohen as a director on 8 November 2020 (1 page) |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (1 page) |
30 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 March 2017 | Appointment of Miss Natalie Elizabeth Cohen as a director on 11 March 2017 (2 pages) |
11 March 2017 | Appointment of Miss Natalie Elizabeth Cohen as a director on 11 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Peter Valaitis as a director on 7 March 2017 (1 page) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Termination of appointment of Peter Valaitis as a director on 7 March 2017 (1 page) |