Company NameControl Leeds Limited
Company StatusDissolved
Company Number06954484
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date17 November 2017 (6 years, 4 months ago)
Previous NameEvolution Leeds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Vincent Albentosa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2017)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameJames Vincent Albentosa
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable 6 Bainbrigge Road
Headingley
Leeds
West Yorkshire
LS6 3AD
Director NameMr Daniel Robert Harrison
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(6 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable 6 Bainbrigge Road
Leeds
LS6 3AD

Contact

Websitewww.controlleeds.com

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1James Vincent Albentosa
100.00%
Ordinary

Financials

Year2014
Net Worth£21,958
Current Liabilities£97,080

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

10 January 2014Delivered on: 11 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
13 April 2017Liquidators' statement of receipts and payments to 4 April 2017 (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 4 April 2017 (19 pages)
19 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 April 2016Statement of affairs with form 4.19 (6 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
14 April 2016Statement of affairs with form 4.19 (6 pages)
30 March 2016Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD to Gable House 239 Regents Park Road London N3 3LF on 30 March 2016 (1 page)
30 March 2016Registered office address changed from The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD to Gable House 239 Regents Park Road London N3 3LF on 30 March 2016 (1 page)
24 November 2015Appointment of Mr James Vincent Albentosa as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr James Vincent Albentosa as a director on 24 November 2015 (2 pages)
24 November 2015Termination of appointment of Daniel Robert Harrison as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Daniel Robert Harrison as a director on 24 November 2015 (1 page)
28 July 2015Appointment of Mr Daniel Robert Harrison as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Daniel Robert Harrison as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of James Vincent Albentosa as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of James Vincent Albentosa as a director on 28 July 2015 (1 page)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 January 2014Registration of charge 069544840001 (26 pages)
11 January 2014Registration of charge 069544840001 (26 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
23 May 2013Company name changed evolution leeds LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed evolution leeds LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for James Vincent Albentosa on 24 November 2010 (2 pages)
29 November 2010Director's details changed for James Vincent Albentosa on 24 November 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
22 July 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
22 July 2010Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
14 July 2009Registered office changed on 14/07/2009 from the stable 6 bainbridge road headingley leeds west yorkshire LS6 3AD (1 page)
14 July 2009Registered office changed on 14/07/2009 from the stable 6 bainbridge road headingley leeds west yorkshire LS6 3AD (1 page)
7 July 2009Incorporation (19 pages)
7 July 2009Incorporation (19 pages)