Romford
Essex
RM7 8AP
Director Name | Mr Mark John Yearnshire |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N Kingsway Ind Estate Kingsway Luton Bedfordshire LU1 1LP |
Director Name | Mr Paul Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wellands Wickham Bishops Witham Essex CM8 3NF |
Director Name | Mr Leroy Damone Ashman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Road Luton Beds LU3 1UX |
Website | ledisolutions.co.uk |
---|---|
Telephone | 01375 893222 |
Telephone region | Grays Thurrock |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Marc Eccles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,432 |
Cash | £14,316 |
Current Liabilities | £17,305 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page) |
22 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page) |
22 September 2014 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page) |
22 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom to 43 Bridge Road Grays Essex RM17 6BU on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Paul Greenwood as a director on 15 January 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 November 2012 | Termination of appointment of Leroy Ashman as a director (1 page) |
20 November 2012 | Termination of appointment of Leroy Ashman as a director (1 page) |
3 July 2012 | Director's details changed for Mr Paul Greenwood on 16 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Director's details changed for Mr Paul Greenwood on 16 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
4 May 2012 | Appointment of Mr Leroy Damone Ashman as a director (3 pages) |
4 May 2012 | Appointment of Mr Leroy Damone Ashman as a director (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 November 2011 | Appointment of Marc Eccles as a director (3 pages) |
24 November 2011 | Appointment of Marc Eccles as a director (3 pages) |
1 September 2011 | Termination of appointment of Mark Yearnshire as a director (1 page) |
1 September 2011 | Termination of appointment of Mark Yearnshire as a director (1 page) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Incorporation (23 pages) |
16 June 2010 | Incorporation (23 pages) |