Leeds
Yorkshire
LS15 7LW
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.louisejohnson.com |
---|
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Louise Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,102 |
Cash | £5,834 |
Current Liabilities | £20,801 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
5 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Ms Louise Johnson on 21 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 14 November 2011 (1 page) |
24 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
31 March 2011 | Annual return made up to 18 February 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Appointment terminated director elizabeth logan (1 page) |
24 March 2009 | Director appointed ms louise johnson (1 page) |
24 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
28 January 2009 | Company name changed yazoo production LIMITED\certificate issued on 28/01/09 (2 pages) |
25 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2008 | Incorporation (17 pages) |