Pudsey
West Yorkshire
LS28 7UG
Secretary Name | Mr Shahram Momtaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Galloway Lane Pudsey West Yorkshire LS28 7UG |
Director Name | Shabnam Momtaz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Galloway Lane Pudsey West Yorkshire LS28 7UG |
Director Name | Shahzadeh Momtaz |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Galloway Lane Pudsey West Yorkshire LS28 7UG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
100 at £1 | Shahram Momtaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,090 |
Cash | £240 |
Current Liabilities | £59,005 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of affairs with form 4.19 (5 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Statement of affairs with form 4.19 (5 pages) |
16 May 2013 | Registered office address changed from Unit 14 Evans Business Centre Armley Road Leeds LS12 2EP United Kingdom on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from Unit 14 Evans Business Centre Armley Road Leeds LS12 2EP United Kingdom on 16 May 2013 (2 pages) |
2 August 2012 | Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 January 2011 | Termination of appointment of Shabnam Momtaz as a director (1 page) |
21 January 2011 | Termination of appointment of Shabnam Momtaz as a director (1 page) |
29 July 2010 | Director's details changed for Shabnam Momtaz on 25 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Shabnam Momtaz on 25 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Shahram Momtaz on 25 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Shahram Momtaz on 25 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 15 burton arcade leeds west yorkshire LS1 6HQ (1 page) |
30 June 2008 | Appointment terminated director shahzadeh momtaz (1 page) |
30 June 2008 | Appointment terminated director shahzadeh momtaz (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 15 burton arcade leeds west yorkshire LS1 6HQ (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
27 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
9 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (11 pages) |
25 June 2004 | Incorporation (11 pages) |