Company NameAnmol Limited
Company StatusDissolved
Company Number03399252
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAhmed Jahngir
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address138 Kirkstall Hill
Leeds
LS4 2SY
Secretary NameRobina Ahmed
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleSecretary
Correspondence Address138 Kirkstall Hill
Leeds
LS4 2SX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Bruntcliffe Road
Morley
Leeds
LS27 0LQ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£19,991
Gross Profit£12,772
Net Worth-£2
Current Liabilities£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005Application for striking-off (1 page)
1 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
23 July 2003Return made up to 07/07/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
21 September 2001Return made up to 07/07/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 July 2000 (8 pages)
12 July 2000Return made up to 07/07/00; no change of members (6 pages)
11 February 2000Full accounts made up to 31 July 1999 (7 pages)
1 September 1999Return made up to 07/07/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 July 1998 (7 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)