About

Registered Number: 05434235
Date of Incorporation: 25/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2019 (4 years and 8 months ago)
Registered Address: LEONARD CURTIS, 6th Floor 36 Park Row, Leeds, LS1 5JL

 

Based in Leeds, 05434235 Ltd was founded on 25 April 2005, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Harvey-franklin, Stephen, Legh Green, Helen in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY-FRANKLIN, Stephen 24 March 2016 - 1
LEGH GREEN, Helen 25 April 2005 11 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2019
LIQ14 - N/A 11 May 2019
LIQ03 - N/A 24 January 2019
LIQ03 - N/A 17 January 2018
RESOLUTIONS - N/A 19 April 2017
CONNOT - N/A 19 April 2017
AD01 - Change of registered office address 06 December 2016
RESOLUTIONS - N/A 05 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2016
4.20 - N/A 05 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AD01 - Change of registered office address 03 May 2016
AP01 - Appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 31 January 2016
AP01 - Appointment of director 11 January 2016
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 31 January 2012
CERTNM - Change of name certificate 05 October 2011
CONNOT - N/A 05 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.