114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
Secretary Name | Parminder Kaur Millan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
Director Name | Surjeet Singh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cousen Road Great Horton West Yorkshire BD7 3JX |
Secretary Name | Surjeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cousen Road Great Horton West Yorkshire BD7 3JX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2 at £1 | Gurdev Singh Millan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263 |
Cash | £61 |
Current Liabilities | £659 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Gurdeu Singh Millan on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Parminder Kaur Millan on 4 February 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Director's details changed for Gurdev Singh Millan on 24 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Gurdev Singh Millan on 24 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
23 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 June 2004 | Return made up to 09/01/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 09/01/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 09/01/03; full list of members (6 pages) |
11 April 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 09/01/02; full list of members
|
7 February 2002 | Return made up to 09/01/02; full list of members
|
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 January 2001 | Incorporation (31 pages) |
9 January 2001 | Incorporation (31 pages) |