Company NameN M Kotia (Leeds) Limited
DirectorsHabibullah Kotia and Rafiq Mohammed Kotia
Company StatusDissolved
Company Number02673653
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHabibullah Kotia
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Director NameMr Rafiq Mohammed Kotia
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Drive
Roundhay
Leeds
Yorkshire
LS8 1JQ
Secretary NameMr Rafiq Mohammed Kotia
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Drive
Roundhay
Leeds
Yorkshire
LS8 1JQ
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameAbdul Latif Kotia
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address3 Copgrove Road
Leeds
West Yorkshire
LS8 2SP
Director NameMr Abid Latif Kotia
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copgrove Road
Leeds
LS8 2SP
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed17 December 1991
Appointment Duration2 weeks (resigned 31 December 1991)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,307
Cash£2,449
Current Liabilities£78,308

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Statement of affairs (9 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
1 February 2002Registered office changed on 01/02/02 from: kotia house 75 roseville rd leeds west yorks LS8 5DT (1 page)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 January 2001Return made up to 20/12/00; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
23 February 2000Return made up to 20/12/99; full list of members (7 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
27 April 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
4 July 1997Full accounts made up to 31 August 1996 (13 pages)
17 February 1997Return made up to 20/12/96; full list of members (6 pages)
20 October 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
26 January 1996Amended full accounts made up to 31 August 1994 (12 pages)
23 January 1996Return made up to 20/12/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 August 1994 (11 pages)
20 December 1991Incorporation (14 pages)