Company NameLeeds Enterprise Limited
Company StatusDissolved
Company Number04838434
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNisar Ahmed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Director NameMr Javid Akhtar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Kedleston Road
Leeds
West Yorkshire
LS8 2BX
Secretary NameNisar Ahmed
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElmville House
305 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 August 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Application for striking-off (1 page)
11 August 2004Ad 19/07/03--------- £ si 99@1 (2 pages)
11 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Secretary resigned (1 page)
19 July 2003Incorporation (15 pages)