Company number 06910111
Status Active
Incorporation Date 19 May 2009
Company Type Private Limited Company
Address 10 BLENHEIM TERRACE, WOODHOUSE LANE, LEEDS, WEST YORKSHIRE, LS2 9HX
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 100
; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GONDOLA PRO LIMITED are www.gondolapro.co.uk, and www.gondola-pro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Gondola Pro Limited is a Private Limited Company.
The company registration number is 06910111. Gondola Pro Limited has been working since 19 May 2009.
The present status of the company is Active. The registered address of Gondola Pro Limited is 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire Ls2 9hx. . VLS SECRETARIES LIMITED is a Secretary of the company. COOPER, Martin is a Director of the company. COOPER, Natalie is a Director of the company. The company operates in "Data processing, hosting and related activities".
Current Directors
Secretary
VLS SECRETARIES LIMITED
Appointed Date: 19 May 2009
GONDOLA PRO LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
24 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Satisfaction of charge 069101110002 in full
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
...
... and 15 more events
13 Dec 2010
Previous accounting period extended from 31 May 2010 to 31 October 2010
14 Jun 2010
Annual return made up to 19 May 2010 with full list of shareholders
14 Jun 2010
Secretary's details changed for Vls Secretaries Limited on 1 January 2010
14 Jun 2010
Director's details changed for Mrs Natalie Cooper on 1 January 2010
19 May 2009
Incorporation
20 December 2013
Charge code 0691 0111 0003
Delivered: 21 December 2013
Status: Satisfied
on 17 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0691 0111 0002
Delivered: 25 July 2013
Status: Satisfied
on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: The former highfield united reform church high road…
5 March 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…