About

Registered Number: 07167269
Date of Incorporation: 24/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 11 months ago)
Registered Address: The Company Secretariat Room 11 75 Ec Stoner Building, The University Of Leeds, Leeds, LS2 9JT

 

Based in Leeds, Resuspod Ltd was setup in 2010. The current directors of this business are listed as Smith, Helena, Taylor, Kathryn Helen, Dr, Mpx Developments Limited at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kathryn Helen, Dr 24 February 2010 17 March 2016 1
MPX DEVELOPMENTS LIMITED 04 February 2011 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Helena 04 February 2011 11 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
TM02 - Termination of appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 09 August 2011
SH01 - Return of Allotment of shares 16 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
CERTNM - Change of name certificate 03 March 2011
AP02 - Appointment of corporate director 23 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AD01 - Change of registered office address 10 February 2011
AP03 - Appointment of secretary 10 February 2011
AD01 - Change of registered office address 25 June 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.