London
EC1V 2NX
Director Name | Mr Martin Arthur Morgan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Look Loans Unit 27 Priory Tec Park Saxon Way Hessle East Riding Of Yorkshire HU13 9PB |
Director Name | Mr James Tinsdale |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grove Street Castleford WF10 1AR |
Registered Address | 72 Otley Road Otley Road Guiseley Leeds LS20 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 July 2021 | Notification of Andrew John Shaw as a person with significant control on 12 July 2021 (2 pages) |
21 July 2021 | Notification of Martin Arthur Morgan as a person with significant control on 12 July 2021 (2 pages) |
21 July 2021 | Withdrawal of a person with significant control statement on 21 July 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
16 July 2021 | Termination of appointment of James Tinsdale as a director on 15 June 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 August 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 72 Otley Road Otley Road Guiseley Leeds LS20 8BH on 11 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 June 2019 | Incorporation Statement of capital on 2019-06-06
|