Alwoodley
Leeds
West Yorkshire
LS17 8FB
Secretary Name | Minh Anh Soi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 18 August 2017) |
Role | Company Director |
Correspondence Address | 6 Alwoodley Gates Wigton Lane Alwoodley Leeds West Yorkshire LS17 8FB |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Secretary Name | Company Services.Org.Uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 100 Maxstoke Street Birmingham West Midlands B9 4JQ |
Website | orientalcityrestaurant.com |
---|---|
Telephone | 0113 2449797 |
Telephone region | Leeds |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £255,598 |
Cash | £501,221 |
Current Liabilities | £3,018,408 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (13 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (13 pages) |
28 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 September 2015 | Resolutions
|
28 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 September 2015 | Statement of affairs with form 4.19 (5 pages) |
28 September 2015 | Statement of affairs with form 4.19 (5 pages) |
15 September 2015 | Registered office address changed from 30 Cross Stamford Street Leeds West Yorkshire LS7 1BA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 30 Cross Stamford Street Leeds West Yorkshire LS7 1BA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
15 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
29 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 30 cross stampford street leeds west yorkshire LS7 1BA (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 30 cross stampford street leeds west yorkshire LS7 1BA (1 page) |
9 April 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
9 April 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit c sheepscar house, sheepscar street so, leeds west yorkshire LS7 1AD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit c sheepscar house, sheepscar street so, leeds west yorkshire LS7 1AD (1 page) |
10 September 2007 | Return made up to 03/07/07; full list of members (5 pages) |
10 September 2007 | Return made up to 03/07/07; full list of members (5 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
18 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
16 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
2 November 2005 | Return made up to 03/07/05; full list of members (6 pages) |
2 November 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members
|
29 June 2004 | Return made up to 03/07/04; full list of members
|
19 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members
|
21 July 2003 | Return made up to 03/07/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 03/07/01; full list of members
|
21 August 2001 | Return made up to 03/07/01; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
10 April 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
4 December 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page) |
11 July 2000 | Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (12 pages) |
3 July 2000 | Incorporation (12 pages) |