Leeds
LS8 2BA
Secretary Name | Bohoruns (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2006) |
Correspondence Address | Sandway Business Centre Shannon Street Leeds LS9 8SS |
Director Name | Bipinchandra Jiwanbhai Patel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Rooley Lane Bradford West Yorkshire BD5 8JJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bohoruns Sandway Business Centre Shannon Street, Leeds West Yorkshire LS9 8SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,608 |
Current Liabilities | £1,608 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 09/04/04; full list of members (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 12 york place leeds west yorkshire LS1 2DS (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | Director resigned (1 page) |
29 July 2003 | Resolutions
|
30 May 2003 | Return made up to 09/04/03; full list of members (5 pages) |
26 February 2003 | Accounting reference date extended from 01/06/03 to 30/06/03 (1 page) |
15 May 2002 | Ad 09/04/02--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
15 May 2002 | Accounting reference date extended from 30/04/03 to 01/06/03 (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
9 April 2002 | Incorporation (16 pages) |