Leicester
LE5 1HU
Secretary Name | Sophia Amar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 66 Carr Manor Avenue Leeds LS17 5BW |
Director Name | Sophia Amar |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trust House C/O Isaacs St James Business Park, 5 N Bradford West Yorkshire BD1 5LL |
Secretary Name | Robert Christopher George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport SK7 1JN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr A. Bashir 50.00% Ordinary |
---|---|
100 at £1 | S. Amar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,197 |
Cash | £98,465 |
Current Liabilities | £32,268 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2004 | Delivered on: 30 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 February 2021 | Director's details changed for Mr Amar Bashir on 1 February 2021 (2 pages) |
---|---|
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 October 2020 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Appointment of Sophia Amar as a director on 4 April 2017 (2 pages) |
30 August 2017 | Appointment of Sophia Amar as a director on 4 April 2017 (2 pages) |
13 July 2017 | Change of details for Mr Amar Bashir as a person with significant control on 4 July 2016 (2 pages) |
13 July 2017 | Change of details for Sophia Amar as a person with significant control on 4 July 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Sophia Amar as a person with significant control on 4 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr Amar Bashir as a person with significant control on 4 July 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Registered office address changed from 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 20 August 2015 (1 page) |
6 July 2015 | Secretary's details changed for Sophia Bashir on 28 May 2015 (1 page) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Sophia Bashir on 28 May 2015 (1 page) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 May 2015 | Director's details changed for Amar Bashir on 26 May 2015 (2 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Director's details changed for Amar Bashir on 26 May 2015 (2 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Registered office address changed from 71 Seal Road Bramhall Stockport Cheshire SK7 2LB to 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 May 2015 | Registered office address changed from 71 Seal Road Bramhall Stockport Cheshire SK7 2LB to 64 Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 26 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Amar Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Sophia Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Amar Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Amar Bashir on 3 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from city wharf new bailey street manchester lancashire M3 5ER (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from city wharf new bailey street manchester lancashire M3 5ER (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
17 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport SK7 1JN (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport SK7 1JN (2 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
6 July 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
6 July 2004 | Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 July 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 08/01/05 to 31/12/04 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 8 January 2004 (5 pages) |
22 June 2004 | Accounts for a dormant company made up to 8 January 2004 (5 pages) |
22 June 2004 | Accounts for a dormant company made up to 8 January 2004 (5 pages) |
18 June 2004 | Accounting reference date shortened from 31/01/04 to 08/01/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 31/01/04 to 08/01/04 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
13 November 2003 | Company name changed sg co 6 LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed sg co 6 LIMITED\certificate issued on 13/11/03 (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |