Leeds
Yorkshire
LS17 8SG
Secretary Name | Hariganga Dabhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 22 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | hansasrestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2444408 |
Telephone region | Leeds |
Registered Address | 22 Wigton Chase Leeds West Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
70 at £1 | Hariganga Dabhi 70.00% Ordinary |
---|---|
30 at £1 | K. Dabhi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730 |
Current Liabilities | £57,125 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 August 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Kishor Kumar Chunilal Dabhi on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Kishor Kumar Chunilal Dabhi on 1 March 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 October 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
3 July 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 November 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 May 2004 | Ad 23/04/03-23/04/03 £ si 99@1 (2 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (6 pages) |
12 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (9 pages) |