277 Roundhay Road Leeds
West Yorkshire
LS8 4HS
Director Name | Mr Mohammed Azeem Malik |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 233-235 Folkestone Street Bradford West Yorkshire BD3 8AR |
Director Name | Shahbaz Munir |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hoylecourt Avenue Baildon Shipley West Yorkshire BD17 6EU |
Secretary Name | Shahbaz Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hoylecourt Avenue Baildon Shipley West Yorkshire BD17 6EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Rehman Michael 277 Roundhay Road Leeds West Yorkshire LS8 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
2 at £1 | Shahbaz Munir 66.67% Ordinary |
---|---|
1 at £1 | Azeem Malik 33.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Termination of appointment of Mohammed Malik as a director (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Termination of appointment of Shahbaz Munir as a director (1 page) |
5 August 2013 | Termination of appointment of Shahbaz Munir as a director (1 page) |
5 August 2013 | Appointment of Mr Mohammed Azeem Malik as a director (2 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of Shahbaz Munir as a secretary (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Shahbaz Munir on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Shahbaz Munir on 1 August 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si 1@1 (2 pages) |
27 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 November 2002 | Return made up to 01/12/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
23 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 291 roundhay road leeds west yorkshire LS8 4HS (1 page) |
5 July 2000 | Ad 10/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
1 December 1999 | Incorporation (12 pages) |