York
North Yorkshire
YO31 8RS
Director Name | Abdul Awal Chowdhury |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Yearsley Crescent York Yorkshire YO31 8RS |
Director Name | Ashley Richard Heys |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 March 2010) |
Role | Bt Manager |
Country of Residence | England |
Correspondence Address | 50 Rawcliffe Lane York YO30 5QB |
Director Name | Suzanne Elizabeth Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 1996) |
Role | Waitress |
Correspondence Address | 13 Grosvenor Terrace Bootham York YO3 7AS |
Director Name | Molik Dobir Miah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1999) |
Role | Waiter |
Correspondence Address | 20 Luxor View Leeds West Yorkshire LS8 5JT |
Secretary Name | Ashley Richard Heys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 March 2010) |
Role | Bt Manager |
Country of Residence | England |
Correspondence Address | 50 Rawcliffe Lane York YO30 5QB |
Director Name | Mohan Miah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1999) |
Role | Chef |
Correspondence Address | 41 Airlie Avenue Leeds West Yorkshire LS8 4JL |
Director Name | Danis Ullah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 1999) |
Role | Chef |
Correspondence Address | 38 Pasture Road Leeds West Yorkshire LS8 4JJ |
Director Name | Syeda Rahela Begum |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Luxor View Leeds LS8 5JT |
Director Name | Mrs Koyrun Nahar |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Markham Avenue Leeds West Yorkshire LS8 4JD |
Director Name | Abidul Islam Khan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 June 2013) |
Role | Cook |
Country of Residence | England |
Correspondence Address | 59 Karnac Road Leeds West Yorkshire LS8 5JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Abidul Islam Khan 40.00% Ordinary |
---|---|
2 at £1 | Syeda Mumina Akther Chowdhury 40.00% Ordinary |
1 at £1 | Mohammed Sayfuzzaman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,792 |
Cash | £687 |
Current Liabilities | £44,766 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 March 2014 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2014 (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Statement of affairs with form 4.19 (8 pages) |
14 March 2014 | Statement of affairs with form 4.19 (8 pages) |
7 January 2014 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park York Yorkshire YO30 5PA on 7 January 2014 (2 pages) |
14 November 2013 | Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page) |
14 November 2013 | Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page) |
14 November 2013 | Termination of appointment of Abidul Islam Khan as a director on 2 June 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Termination of appointment of Ashley Heys as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Ashley Heys as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Ashley Heys as a director (2 pages) |
23 March 2010 | Termination of appointment of Ashley Heys as a director (2 pages) |
17 December 2009 | Termination of appointment of Syeda Begum as a director (2 pages) |
17 December 2009 | Termination of appointment of Koyrun Nahar as a director (2 pages) |
17 December 2009 | Termination of appointment of Koyrun Nahar as a director (2 pages) |
17 December 2009 | Termination of appointment of Syeda Begum as a director (2 pages) |
12 December 2009 | Appointment of Abdul Awal Chowdhury as a director (3 pages) |
12 December 2009 | Appointment of Abdul Awal Chowdhury as a director (3 pages) |
3 December 2009 | Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Koyrun Nahar on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Abidul Islam Khan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Syeda Mumina Akther Chowdhury on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Syeda Rahela Begum on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Ashley Richard Heys on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (4 pages) |
21 March 2007 | Return made up to 28/11/06; full list of members (4 pages) |
21 March 2007 | Return made up to 28/11/06; full list of members (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
19 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 November 2004 | Return made up to 28/11/04; no change of members
|
26 November 2004 | Return made up to 28/11/04; no change of members
|
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 January 2004 | Return made up to 28/11/03; no change of members
|
9 January 2004 | Return made up to 28/11/03; no change of members
|
13 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members
|
10 December 2001 | Return made up to 28/11/01; full list of members
|
6 April 2001 | (5 pages) |
6 April 2001 | (5 pages) |
6 February 2001 | Return made up to 28/11/00; full list of members (8 pages) |
6 February 2001 | Return made up to 28/11/00; full list of members (8 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page) |
7 February 2000 | (8 pages) |
7 February 2000 | (8 pages) |
20 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
20 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
6 February 1999 | (7 pages) |
6 February 1999 | (7 pages) |
4 February 1999 | Return made up to 28/11/98; full list of members
|
4 February 1999 | Return made up to 28/11/98; full list of members
|
10 December 1997 | Return made up to 28/11/97; full list of members
|
10 December 1997 | Return made up to 28/11/97; full list of members
|
25 November 1997 | (8 pages) |
25 November 1997 | (8 pages) |
27 March 1997 | (8 pages) |
27 March 1997 | (8 pages) |
6 January 1997 | Return made up to 28/11/96; full list of members (8 pages) |
6 January 1997 | Return made up to 28/11/96; full list of members (8 pages) |
18 July 1996 | Accounting reference date notified as 31/05 (1 page) |
18 July 1996 | Accounting reference date notified as 31/05 (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Ad 20/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Ad 20/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New director appointed (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1996 | New director appointed (1 page) |
28 November 1995 | Incorporation (9 pages) |
28 November 1995 | Incorporation (9 pages) |