Leicester
Leicestershire
LE3 0FG
Director Name | Toqir Abbas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Saint Hildas Close Knaphill Surrey GU21 2NJ |
Director Name | Iseeb Urrehman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Midhope Road Woking Surrey GU22 7TY |
Secretary Name | Iseeb Urrehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Midhope Road Woking Surrey GU22 7TY |
Director Name | Javed Dad |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 7 Kings Road Woking Surrey GU21 5JP |
Secretary Name | Javed Dad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 61 Walton Court Woking Surrey GU21 5EE |
Director Name | Rebecca Harding |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 61 Walton Court Woking Surrey GU21 5EE |
Director Name | Rachael Harding |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 61 Walton Court Woking Surrey GU21 5EE |
Secretary Name | Rachael Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 61 Walton Court Woking Surrey GU21 5EE |
Secretary Name | Rebecca Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 107 Westfield Road Woking Surrey GU22 9QR |
Secretary Name | Mr Mandar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Beaconsfield Road Leicester Leicestershire LE3 0FG |
Director Name | Mrs Bonita Elizabeth Wood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Grange Lindsay Road Poole Dorset BH13 6BD |
Director Name | Mr Peter Wood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Grange Lindsay Road Poole Dorset BH13 6BD |
Secretary Name | Mrs Bonita Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Grange Lindsay Road Poole Dorset BH13 6BD |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £25,472 |
Cash | £29,079 |
Current Liabilities | £257,938 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 March 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: oakdown farm dummer basingstoke hampshire RG23 7LR (1 page) |
19 August 2003 | Statement of affairs (5 pages) |
19 August 2003 | Appointment of a voluntary liquidator (1 page) |
19 August 2003 | Resolutions
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
11 May 2003 | Ad 29/04/03--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
23 April 2003 | Ad 15/04/03--------- £ si 78@1=78 £ ic 2/80 (3 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
18 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 75A high street fareham hampshire PO16 7BB (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Ad 07/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (1 page) |
21 June 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: unit 2 oakdown farm dummer basingstoke RG23 7LR (1 page) |
29 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
18 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 May 2001 | Return made up to 16/10/00; full list of members
|
17 April 2001 | Strike-off action suspended (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members
|
5 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
25 June 1997 | Return made up to 28/10/96; no change of members
|
7 December 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
1 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Return made up to 28/10/95; full list of members
|
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed;new director appointed (1 page) |
21 July 1996 | New director appointed (2 pages) |
28 October 1994 | Incorporation (14 pages) |