Leeds
LS16 5RQ
Director Name | William Richard Brace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 10 Newland Street Witham Essex CM8 2AQ |
Director Name | Drakkar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 8QJ |
Registered Address | 1 Princetown Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
1 at £1 | Citi Recruit (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 21 February 2015 (2 pages) |
21 February 2015 | Appointment of Lexicorp Limited as a director on 1 January 2014 (3 pages) |
21 February 2015 | Registered office address changed from 4 Montgomery Avenue Leeds West Yorkshire LS16 5RQ to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 21 February 2015 (2 pages) |
21 February 2015 | Appointment of Lexicorp Limited as a director on 1 January 2014 (3 pages) |
21 February 2015 | Appointment of Lexicorp Limited as a director on 1 January 2014 (3 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Accounts made up to 30 September 2013 (3 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Termination of appointment of William Richard Brace as a director on 1 January 2011 (1 page) |
24 June 2014 | Termination of appointment of William Richard Brace as a director on 1 January 2011 (1 page) |
24 June 2014 | Termination of appointment of William Richard Brace as a director on 1 January 2011 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 15 September 2012 no member list (14 pages) |
19 February 2014 | Accounts made up to 30 September 2010 (3 pages) |
19 February 2014 | Accounts made up to 30 September 2012 (3 pages) |
19 February 2014 | Accounts made up to 30 September 2011 (3 pages) |
19 February 2014 | Accounts made up to 30 September 2010 (3 pages) |
19 February 2014 | Accounts made up to 30 September 2011 (3 pages) |
19 February 2014 | Annual return made up to 15 September 2012 no member list (14 pages) |
19 February 2014 | Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 15 September 2013 no member list Statement of capital on 2014-02-19
|
19 February 2014 | Accounts made up to 30 September 2012 (3 pages) |
19 February 2014 | Annual return made up to 15 September 2013 no member list Statement of capital on 2014-02-19
|
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Termination of appointment of Drakkar Limited as a director (1 page) |
12 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Termination of appointment of Drakkar Limited as a director (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Accounts made up to 30 September 2009 (2 pages) |
3 November 2010 | Accounts made up to 30 September 2009 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX Uk on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX Uk on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX Uk on 8 July 2010 (1 page) |
8 April 2010 | Company name changed citcat london LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed citcat london LIMITED\certificate issued on 08/04/10
|
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Director appointed william richard brace (1 page) |
20 August 2009 | Director appointed william richard brace (1 page) |
31 October 2008 | Company name changed carbury LIMITED\certificate issued on 31/10/08 (2 pages) |
31 October 2008 | Company name changed carbury LIMITED\certificate issued on 31/10/08 (2 pages) |
17 September 2008 | Incorporation (12 pages) |
17 September 2008 | Incorporation (12 pages) |