Moortown
Leeds
LS17 6LA
Director Name | Mr Sardul Singh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1989(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 20 Talbot Court Leeds LS8 1LT |
Secretary Name | Karamjit Singh Rai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 515 Street Lane Moortown Leeds LS17 6LA |
Director Name | Mr Sodi Singh Deo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Acre Close Whitnash Leamington Spa Warwickshire CV31 2ND |
Director Name | Jarnail Singh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 25 Solway Close Sydenham Leamington Spa Warwickshire CV31 1QY |
Registered Address | 211 Roundhay Road Leeds LS8 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,540 |
Cash | £182 |
Current Liabilities | £15,042 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 November 2002 | Voluntary strike-off action has been suspended (1 page) |
16 October 2002 | Application for striking-off (1 page) |
3 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 30 April 1999 (7 pages) |
13 July 2001 | Return made up to 10/04/01; full list of members (7 pages) |
19 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
10 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 124 roundhay road leeds west yorkshire LS8 5NA (1 page) |
10 November 1998 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
25 June 1997 | Return made up to 10/04/97; no change of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 June 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
14 June 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |