Leeds, West Yorkshire
LS11 5UH
Director Name | Mr Philip Duncan Lunn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds, West Yorkshire LS11 5UH |
Director Name | Mr Steven James Redshaw |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Westland Road Leeds, West Yorkshire LS11 5UH |
Director Name | Mr David James Shann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds, West Yorkshire LS11 5UH |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2017(same day as company formation) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (6 pages) |
3 January 2018 | Change of details for Axiom (Yorkshire) Llp as a person with significant control on 21 December 2017 (2 pages) |
3 January 2018 | Change of details for Axiom (Yorkshire) Llp as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Company name changed axiom (yorkshire) development LIMITED\certificate issued on 22/12/17
|
22 December 2017 | Company name changed axiom (yorkshire) development LIMITED\certificate issued on 22/12/17
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|