Horsforth
Leeds
LS18 4JP
Director Name | Devender Singh Jandu |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2004) |
Role | Postman |
Correspondence Address | 23 Saint Helens Gardens Adel Leeds West Yorkshire LS16 8BT |
Secretary Name | Mrs Mabir Kaur Chagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2010) |
Role | District Nurse |
Correspondence Address | 255 Broadway Horsforth Leeds West Yorkshire LS18 4QS |
Director Name | Mr Jagjivan Singh Chagger |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2008) |
Role | Marketing |
Correspondence Address | 255 Broadway Horsforth Leeds West Yorkshire LS18 4QS |
Secretary Name | Jagjeet Jandu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 49 Hawksworth Road Horsforth Leeds LS18 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
7.5k at £1 | Jagjeet Jandu 50.00% Ordinary |
---|---|
7.5k at £1 | Sharon Jandu 50.00% Ordinary |
Latest Accounts | 31 January 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
16 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 August 2012 | Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Jagjeet Jandu as a secretary (1 page) |
7 August 2012 | Termination of appointment of Jagjeet Jandu as a secretary on 29 June 2012 (1 page) |
7 August 2012 | Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 49 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JP England on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from 471 Otley Road Adel Leeds West Yorkshire LS16 7NR England on 7 August 2012 (1 page) |
21 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Registered office address changed from C/O Global Pr & Marketing Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from C/O Global Pr & Marketing Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 26 January 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Termination of appointment of Mabir Chagger as a secretary (1 page) |
25 August 2010 | Termination of appointment of Mabir Chagger as a secretary (1 page) |
17 August 2010 | Registered office address changed from 10 Arndale Centre Otley Road Headingley Leeds West Yorkshire LS6 2UE on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 10 Arndale Centre Otley Road Headingley Leeds West Yorkshire LS6 2UE on 17 August 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from bradford design exchange 34 peckover street little germany, bradford west yorkshire BD1 5BD (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bradford design exchange 34 peckover street little germany, bradford west yorkshire BD1 5BD (1 page) |
12 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 April 2008 | Secretary appointed jagjeet jandu (2 pages) |
17 April 2008 | Secretary appointed jagjeet jandu (2 pages) |
5 April 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
5 April 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
14 March 2008 | Appointment terminate, director mabir kaur chagger logged form (1 page) |
14 March 2008 | Appointment Terminated Director jagjivan chagger (1 page) |
14 March 2008 | Appointment Terminate, Director Mabir Kaur Chagger Logged Form (1 page) |
14 March 2008 | Appointment terminated director jagjivan chagger (1 page) |
11 October 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 October 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 May 2007 | Ad 30/07/06--------- £ si 14990@1=14990 £ ic 10/15000 (2 pages) |
11 May 2007 | Ad 30/07/06--------- £ si 14990@1=14990 £ ic 10/15000 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Nc inc already adjusted 30/07/06 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 May 2007 | Nc inc already adjusted 30/07/06 (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2004 | Ad 01/09/03--------- £ si 9@1 (2 pages) |
1 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 02/07/04; full list of members
|
1 September 2004 | Ad 01/09/03--------- £ si 9@1 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |