Leeds
West Yorkshire
LS6 1EP
Director Name | Heather Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 June 2004) |
Role | Consultant |
Correspondence Address | Flat 2 19/20 Hyde Park Place London W2 2LP |
Secretary Name | Ashley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 June 2004) |
Role | Computer Consultant |
Correspondence Address | 15 Hessle Mount Leeds West Yorkshire LS6 1EP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 2 19/20 Hyde Park Place London W2 2LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £19,295 |
Current Liabilities | £4,111 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Application for striking-off (1 page) |
9 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 December 2002 | Return made up to 13/01/02; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
2 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 March 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (15 pages) |