London
N3 3LF
Director Name | James Vincent Albentosa |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stable 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD |
Director Name | Mr Daniel Robert Harrison |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(6 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable 6 Bainbrigge Road Leeds LS6 3AD |
Website | www.controlleeds.com |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | James Vincent Albentosa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,958 |
Current Liabilities | £97,080 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 January 2014 | Delivered on: 11 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 August 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (19 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (19 pages) |
19 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 April 2016 | Statement of affairs with form 4.19 (6 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of affairs with form 4.19 (6 pages) |
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr James Vincent Albentosa as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr James Vincent Albentosa as a director on 24 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Daniel Robert Harrison as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Daniel Robert Harrison as a director on 24 November 2015 (1 page) |
28 July 2015 | Appointment of Mr Daniel Robert Harrison as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Daniel Robert Harrison as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of James Vincent Albentosa as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of James Vincent Albentosa as a director on 28 July 2015 (1 page) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 January 2014 | Registration of charge 069544840001 (26 pages) |
11 January 2014 | Registration of charge 069544840001 (26 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 May 2013 | Company name changed evolution leeds LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Company name changed evolution leeds LIMITED\certificate issued on 23/05/13
|
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for James Vincent Albentosa on 24 November 2010 (2 pages) |
29 November 2010 | Director's details changed for James Vincent Albentosa on 24 November 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the stable 6 bainbridge road headingley leeds west yorkshire LS6 3AD (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the stable 6 bainbridge road headingley leeds west yorkshire LS6 3AD (1 page) |
7 July 2009 | Incorporation (19 pages) |
7 July 2009 | Incorporation (19 pages) |