Leeds
West Yorkshire
LS8 2EZ
Secretary Name | Nasreen Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Role | Grocer/Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanley Drive Leeds West Yorkshire LS8 2EZ |
Director Name | Mr Mahmood Akhtar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 17 May 2016) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 23 Stanley Drive Leeds West Yorkshire LS8 2EZ |
Secretary Name | Shaheen Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upland Crescent Leeds West Yorkshire LS8 2TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(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 | 22 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mahmood Akhtar 50.00% Ordinary |
---|---|
1 at £1 | Nasreen Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,664 |
Cash | £138 |
Current Liabilities | £3,508 |
Latest Accounts | 1 September 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2016 | Registered office address changed from 23 Stanley Drive Leeds West Yorkshire LS8 2EZ to 21 Hyde Park Road Leeds West Yorkshire LS6 1PY on 13 February 2016 (1 page) |
12 December 2015 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 1 September 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 1 September 2014 (3 pages) |
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
10 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 1 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 1 September 2010 (5 pages) |
23 September 2010 | Director's details changed for Mahmood Akhtar on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mahmood Akhtar on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Nasreen Akhtar on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Nasreen Akhtar on 1 January 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 1 September 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 1 September 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 1 September 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 1 September 2008 (6 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 October 2008 | Return made up to 22/06/08; no change of members (7 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 78 harehills road leeds west yorkshire LS8 5NU (1 page) |
23 September 2008 | Total exemption small company accounts made up to 1 September 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 1 September 2007 (6 pages) |
3 June 2008 | Accounting reference date extended from 31/07/2007 to 01/09/2007 (1 page) |
20 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 July 2006 | Ad 31/07/04--------- £ si 2998@1 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 September 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
11 September 2001 | Return made up to 22/06/01; full list of members
|
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Incorporation (12 pages) |