28a York Place
Leeds
LS1 2EZ
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 363 Goswell Road London EC1V 7JL |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Yianis Row LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,916,129 |
Cash | £1 |
Current Liabilities | £36,711,966 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Notice of move from Administration to Dissolution on 15 July 2014 (16 pages) |
7 August 2014 | Notice of move from Administration to Dissolution on 15 July 2014 (16 pages) |
24 February 2014 | Administrator's progress report to 18 January 2014 (14 pages) |
24 February 2014 | Administrator's progress report to 18 January 2014 (14 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (17 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (17 pages) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 18 January 2013 (18 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
22 February 2013 | Administrator's progress report to 18 January 2013 (18 pages) |
10 October 2012 | Administrator's progress report to 12 September 2012 (15 pages) |
10 October 2012 | Administrator's progress report to 12 September 2012 (15 pages) |
15 June 2012 | Statement of affairs with form 2.14B (6 pages) |
15 June 2012 | Statement of affairs with form 2.14B (6 pages) |
22 May 2012 | Notice of deemed approval of proposals (1 page) |
22 May 2012 | Notice of deemed approval of proposals (1 page) |
21 May 2012 | Statement of administrator's proposal (23 pages) |
21 May 2012 | Statement of administrator's proposal (23 pages) |
21 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (2 pages) |
20 March 2012 | Appointment of an administrator (1 page) |
20 March 2012 | Appointment of an administrator (1 page) |
2 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
28 February 2012 | Termination of appointment of Richard Short as a secretary (1 page) |
28 February 2012 | Appointment of Mr Sean Hogan as a director (2 pages) |
28 February 2012 | Company name changed ster express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Appointment of Mr Sean Hogan as a director (2 pages) |
28 February 2012 | Termination of appointment of Richard Short as a secretary (1 page) |
28 February 2012 | Company name changed ster express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director (1 page) |
28 February 2012 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director (1 page) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
16 January 2012 | Secretary's details changed for Mr Richard Vickery Short on 14 December 2011 (1 page) |
16 January 2012 | Secretary's details changed for Mr Richard Vickery Short on 14 December 2011 (1 page) |
23 September 2011 | Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Company name changed yianis ster LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed yianis ster LIMITED\certificate issued on 29/07/11
|
28 July 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 July 2011 | Full accounts made up to 30 April 2010 (11 pages) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (13 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (13 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
31 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
11 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
21 December 2007 | Particulars of mortgage/charge (12 pages) |
21 December 2007 | Particulars of mortgage/charge (12 pages) |
14 December 2007 | Incorporation (16 pages) |
14 December 2007 | Incorporation (16 pages) |