Leeds
LS17 7QY
Director Name | Mr Stephen Charles Russell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1, 4 Egmont Road Sutton SM2 5JN |
Director Name | Mr Andrew David Elliott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chiltern Close Sandiway CW8 2NE |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
60 at £0.1 | Mr Stephen Charles Russell 60.00% Ordinary |
---|---|
20 at £0.1 | Mr Andrew David Elliott 20.00% Ordinary |
20 at £0.1 | Mr Ashley James Egholm Abrahamson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £11,373 |
Current Liabilities | £17,477 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Termination of appointment of Andrew Elliott as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Elliott as a director (1 page) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (17 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
11 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton SM2 5AE United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton SM2 5AE United Kingdom on 16 August 2010 (1 page) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|