Leeds
West Yorkshire
LS9 7BD
Director Name | Mr Pervez Akhtar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wyncliffe Gardens Leeds LS17 6HB |
Director Name | Wadeem Sabir |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 12 Ruthven View Leeds West Yorkshire LS8 3RQ |
Secretary Name | Pervez Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 12 Ruthven View Leeds LS8 3RQ |
Secretary Name | Nadeem Sabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 54 Wyncliffe Gardens Leeds LS17 6HB |
Director Name | Siama Akhtar |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Wyncliffe Gardens Leeds West Yorkshire LS17 6HB |
Secretary Name | Pervel Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 January 2012) |
Role | Chartered Ehp |
Correspondence Address | 54 Wyncliffe Gardens Leeds West Yorkshire LS17 6HB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 282 Harehills Lane Leeds West Yorkshire LS9 7BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Siama Akhtar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
26 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 January 2013 | Termination of appointment of Pervel Akhtar as a secretary (1 page) |
26 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 January 2013 | Termination of appointment of Pervel Akhtar as a secretary on 3 January 2012 (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
17 February 2012 | Termination of appointment of Siama Akhtar as a director on 17 February 2012 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 February 2012 | Termination of appointment of Siama Akhtar as a director (1 page) |
17 February 2012 | Appointment of Mr Pervez Akhtar as a director (2 pages) |
17 February 2012 | Appointment of Mr Pervez Akhtar as a director on 17 February 2012 (2 pages) |
1 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Siama Akhtar on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Siama Akhtar on 7 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Siama Akhtar on 7 March 2010 (2 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 1ST floor westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1ST floor westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
24 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
27 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 28/02/04; full list of members
|
21 May 2004 | Return made up to 28/02/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 199 roundhay road leeds LS8 5AN (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 199 roundhay road leeds LS8 5AN (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Director resigned (2 pages) |
17 June 2003 | Director resigned (2 pages) |
28 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 April 2003 | Return made up to 28/02/03; full list of members
|
13 February 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
13 February 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
28 August 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
28 August 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed;new director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New secretary appointed;new director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
28 February 2002 | Incorporation (13 pages) |
28 February 2002 | Incorporation (13 pages) |