WE TALK SOCIAL MEDIA LIMITED
WESTGATE

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 08641928
Status Liquidation
Incorporation Date 7 August 2013
Company Type Private Limited Company
Address SUITE E12, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 16 February 2016; Statement of affairs with form 4.19. The most likely internet sites of WE TALK SOCIAL MEDIA LIMITED are www.wetalksocialmedia.co.uk, and www.we-talk-social-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. We Talk Social Media Limited is a Private Limited Company. The company registration number is 08641928. We Talk Social Media Limited has been working since 07 August 2013. The present status of the company is Liquidation. The registered address of We Talk Social Media Limited is Suite E12 Josephs Well Westgate Leeds Ls3 1ab. . COLTER, Stephen Gordon is a Director of the company. HAM, Michael David is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
COLTER, Stephen Gordon
Appointed Date: 07 August 2013
71 years old

Director
HAM, Michael David
Appointed Date: 07 August 2013
53 years old

WE TALK SOCIAL MEDIA LIMITED Events

11 Apr 2017
Liquidators' statement of receipts and payments to 3 February 2017
16 Feb 2016
Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 16 February 2016
11 Feb 2016
Statement of affairs with form 4.19
11 Feb 2016
Appointment of a voluntary liquidator
11 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04

...
... and 1 more events
21 Jul 2015
First Gazette notice for compulsory strike-off
08 Apr 2015
Registered office address changed from 2Nd Floor 4-6 Church Lane Church Lane Leeds Yorkshire LS28 7BD England to 4100 Park Approach Thorpe Park Leeds LS15 8GB on 8 April 2015
07 Apr 2015
Registered office address changed from St Crispins House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 2Nd Floor 4-6 Church Lane Church Lane Leeds Yorkshire LS28 7BD on 7 April 2015
24 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100

07 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted