Leeds
Yorkshire
LS8 2SP
Director Name | Amjid Mughal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 13 Copgrove Road Leeds Yorkshire LS8 2SP |
Secretary Name | Akila Valli Bapu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 69 Castleton Road Preston Lancashire PR1 6QD |
Director Name | Akila Valli Bapu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 69 Castleton Road Preston Lancashire PR1 6QD |
Secretary Name | Yunus Bapu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 6 Sherbourne Crescent Preston Lancashire PR1 6UU |
Director Name | Saima Jan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Manager |
Correspondence Address | Flat 101 St Davids Court Sherborne Street Manchester Lancashire M8 8NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 229 Roundhay Road Leeds Yorkshire LS8 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £25,679 |
Net Worth | £5,674 |
Cash | £2,198 |
Current Liabilities | £16,726 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
25 July 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page) |
25 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 October 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 28/05/99; full list of members
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Company name changed pegasus accident & management SE rvices LIMITED\certificate issued on 23/07/98 (2 pages) |
28 May 1998 | Incorporation (12 pages) |