Leeds
LS1 2JG
LLP Designated Member Name | Eshton Thirty One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 July 2021) |
Correspondence Address | 15 St. Pauls Street Leeds LS1 2JG |
LLP Designated Member Name | Dr Amal Youssef Beaini |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auker Rhodes, Aire Valley Business Centre Lawkholm Keighley BD21 3BB |
LLP Designated Member Name | Dr Amani Beaini |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auker Rhodes, Aire Valley Business Centre Lawkholm Keighley BD21 3BB |
LLP Designated Member Name | Dr Adam Beaini |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Pauls Street Leeds LS1 2JG |
LLP Designated Member Name | Dr Youssef Amal Beaini |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Pauls Street Leeds LS1 2JG |
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Eshton Investments Limited Classification: A registered charge Particulars: The freehold property known as stoney ridge hospital, stoney ridge road, bingley bd 16 comprised in the title number WYK524440.. All of the LLP's intellectual property rights. For more information, please refer to the instrument. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the limited liability partnership off the register (3 pages) |
10 November 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
10 November 2020 | Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page) |
24 August 2020 | Registered office address changed from 15 st Pauls Street Leeds LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge OC4183260001 in full (1 page) |
20 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
2 May 2019 | All of the property or undertaking has been released from charge OC4183260001 (1 page) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 December 2018 | Cessation of Youssef Amal Beaini as a person with significant control on 7 December 2018 (1 page) |
12 December 2018 | Cessation of Adam Beaini as a person with significant control on 7 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Adam Beaini as a member on 7 December 2018 (1 page) |
12 December 2018 | Notification of Eshton Investments Ltd as a person with significant control on 7 December 2018 (2 pages) |
12 December 2018 | Notification of Eshton Thirty One Limited as a person with significant control on 7 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Youssef Amal Beaini as a member on 7 December 2018 (1 page) |
12 December 2018 | Appointment of Eshton Thirty One Limited as a member on 7 December 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
18 May 2018 | Registered office address changed from Auker Rhodes, Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB England to 15 st Pauls Street Leeds LS1 2JG on 18 May 2018 (2 pages) |
13 November 2017 | Registration of charge OC4183260001, created on 10 November 2017 (29 pages) |
13 November 2017 | Registration of charge OC4183260001, created on 10 November 2017 (29 pages) |
31 October 2017 | Appointment of Eshton Investments Ltd as a member on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Eshton Investments Ltd as a member on 31 October 2017 (2 pages) |
24 August 2017 | Appointment of Dr Adam Beaini as a member on 12 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Amal Youssef Beaini as a member on 12 August 2017 (1 page) |
24 August 2017 | Cessation of Youssef Amal Beaini as a person with significant control on 12 August 2017 (1 page) |
24 August 2017 | Change of details for Dr Amani Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Cessation of Youssef Amal Beaini as a person with significant control on 12 August 2017 (1 page) |
24 August 2017 | Appointment of Dr Adam Beaini as a member on 12 August 2017 (2 pages) |
24 August 2017 | Notification of Youssef Amal Beaini as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Cessation of Adam Beaini as a person with significant control on 12 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Amani Beaini as a member on 12 August 2017 (1 page) |
24 August 2017 | Appointment of Dr Youssef Amal Beaini as a member on 12 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Amal Youssef Beaini as a member on 12 August 2017 (1 page) |
24 August 2017 | Change of details for Dr Amal Youssef Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Notification of Youssef Amal Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Notification of Adam Beaini as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Adam Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Change of details for Dr Amal Youssef Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Change of details for Dr Amani Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Amani Beaini as a member on 12 August 2017 (1 page) |
24 August 2017 | Notification of Adam Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Notification of Youssef Amal Beaini as a person with significant control on 12 August 2017 (2 pages) |
24 August 2017 | Cessation of Youssef Amal Beaini as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Adam Beaini as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Adam Beaini as a person with significant control on 12 August 2017 (1 page) |
24 August 2017 | Appointment of Dr Youssef Amal Beaini as a member on 12 August 2017 (2 pages) |
25 July 2017 | Incorporation of a limited liability partnership (12 pages) |
25 July 2017 | Incorporation of a limited liability partnership (12 pages) |