Old Melton Road
Widmerpool
Nottinghamshire
NG12 5QL
Director Name | Mr Cyril Gold |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44a West Drive Harrow Weald Middlesex HA3 6TS |
Secretary Name | Sandra Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44a West Drive Harrow Middlesex HA3 6TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | les-uk.com |
---|
Registered Address | 2nd Floor, 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
600 at £1 | Mark Coyne 60.00% Ordinary |
---|---|
400 at £1 | Jolanta Coyne 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,473 |
Cash | £20,481 |
Current Liabilities | £10,455 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (1 page) |
24 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Registered office address changed from Gold & Co Trafalgar House Grenville Place Mill Hill London NW7 3SA on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Gold & Co Trafalgar House Grenville Place Mill Hill London NW7 3SA on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Sandra Gold as a secretary (1 page) |
16 March 2010 | Termination of appointment of Cyril Gold as a director (1 page) |
16 March 2010 | Termination of appointment of Sandra Gold as a secretary (1 page) |
16 March 2010 | Termination of appointment of Cyril Gold as a director (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Anthony Coyne on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2008 | Ad 22/01/08--------- £ si 399@1=399 £ ic 2/401 (1 page) |
22 January 2008 | Ad 22/01/08--------- £ si 399@1=399 £ ic 2/401 (1 page) |
22 January 2008 | Ad 22/01/08--------- £ si 409@1=409 £ ic 591/1000 (1 page) |
22 January 2008 | Ad 22/01/08--------- £ si 190@1=190 £ ic 401/591 (1 page) |
22 January 2008 | Ad 22/01/08--------- £ si 190@1=190 £ ic 401/591 (1 page) |
22 January 2008 | Ad 22/01/08--------- £ si 409@1=409 £ ic 591/1000 (1 page) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 March 2005 | Return made up to 09/01/05; full list of members
|
24 March 2005 | Return made up to 09/01/05; full list of members
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (15 pages) |
9 January 2004 | Incorporation (15 pages) |