Oadby
Leicester
LE2 4FN
Director Name | Abesinh Simon Thakor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmead 98 Stoughton Road Oadby Leicester East Midlandshire LE2 4FN |
Secretary Name | Avtar Singh Kainth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmead 98 Stoughton Road Oadby Leicester LE2 4FN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £127,999 |
Cash | £1,534 |
Current Liabilities | £402,240 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2003 | Liquidators statement of receipts and payments (6 pages) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2003 | Liquidators statement of receipts and payments (6 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2003 | O/C - replacement of liquidator (9 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
19 July 2002 | O/C - replacement of liquidator (10 pages) |
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2002 | Liquidators statement of receipts and payments (6 pages) |
30 December 2001 | Liquidators statement of receipts and payments (6 pages) |
28 June 2001 | Liquidators statement of receipts and payments (6 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: cork gully 35 bush street birmingham B4 6JT (1 page) |
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
28 February 2000 | O/C 23/12/99 replacing liq (9 pages) |
8 February 2000 | O/C - change of liquidator (9 pages) |
11 January 2000 | Liquidators statement of receipts and payments (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page) |
7 January 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
29 December 1998 | Statement of affairs (19 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 304 leicester road wigston fields leicestershire LE18 1JX (1 page) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 13/02/98; full list of members
|
6 February 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Ad 17/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (2 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (15 pages) |