Leeds
West Yorkshire
LS17 6NQ
Secretary Name | Ms Silvia Morato-Lorente |
---|---|
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Stainburn Crescent Leeds West Yorkshire LS17 6NQ |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Mr Luis Javier Lopez-conesa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,293 |
Cash | £683 |
Current Liabilities | £2,492 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 October 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 August 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
5 August 2008 | Director appointed mr luis javier lopez-conesa (1 page) |
5 August 2008 | Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 August 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
5 August 2008 | Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 August 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
5 August 2008 | Secretary appointed ms silvia morato-lorente (1 page) |
5 August 2008 | Secretary appointed ms silvia morato-lorente (1 page) |
5 August 2008 | Director appointed mr luis javier lopez-conesa (1 page) |
10 July 2008 | Incorporation (12 pages) |
10 July 2008 | Incorporation (12 pages) |