Leeds
West Yorkshire
LS12 5QD
Secretary Name | Mr Awni Nizar Al Najjar |
---|---|
Status | Closed |
Appointed | 22 January 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 November 2023) |
Role | Company Director |
Correspondence Address | M.R. Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
Director Name | Mr Awni Nizar Al Najjar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 11 Hare Farm Close Farnley Leeds West Yorkshire LS12 5QD |
Secretary Name | Sima Al Najjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hare Farm Close Farnley Leeds West Yorkshire LS12 5QD |
Director Name | Sima Najjar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hare Farm Close Farnley Leeds West Yorkshire LS12 5QD |
Secretary Name | Zaid Najjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 11 Hare Farm Close Farnley Leeds West Yorkshire LS12 5QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | M.R. Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
Year | 2013 |
---|---|
Net Worth | -£29 |
Cash | £2 |
Current Liabilities | £5,773 |
Latest Accounts | 29 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Awni Nizar Al Najjar as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Zaid Najjar as a secretary on 22 January 2020 (1 page) |
13 December 2019 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Sima Al Najjar on 30 April 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Zaid Al Najjar on 30 April 2014 (1 page) |
5 February 2015 | Director's details changed for Sima Al Najjar on 30 April 2014 (2 pages) |
5 February 2015 | Secretary's details changed for Zaid Al Najjar on 30 April 2014 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 March 2013 | Registered office address changed from Glybase Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from Glybase Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL on 17 March 2013 (1 page) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 February 2010 | Director's details changed for Awni Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Awni Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Awni Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sima Al Najjar on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 December 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: shears yard 21 wharf street leeds west yorkshire LS2 7EQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: shears yard 21 wharf street leeds west yorkshire LS2 7EQ (1 page) |
17 September 2007 | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2007 | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
26 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
28 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 November 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
28 November 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
21 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
6 March 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (18 pages) |
5 February 2004 | Incorporation (18 pages) |