05081722 Ltd was registered on 23 March 2004 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The organisation has 3 directors listed as Yu, Virginia Abison, Bendrien, Emma Jayne, Bendrien, Mark Daniel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YU, Virginia Abison | 01 November 2010 | - | 1 |
BENDRIEN, Emma Jayne | 23 March 2004 | 27 June 2014 | 1 |
BENDRIEN, Mark Daniel | 23 March 2004 | 27 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 November 2015 | |
RESOLUTIONS - N/A | 04 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2014 | |
4.20 - N/A | 04 September 2014 | |
AD01 - Change of registered office address | 22 August 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
DISS16(SOAS) - N/A | 30 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 20 September 2013 | |
RT01 - Application for administrative restoration to the register | 20 September 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2012 | |
AA - Annual Accounts | 28 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AP01 - Appointment of director | 11 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
NEWINC - New incorporation documents | 23 March 2004 |