Leeds
West Yorkshire
LS8 1RW
Director Name | Tayub Amjad |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Secretary Name | Tayub Amjad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Director Name | Amjud Mahmood Bashir |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzroy Drive Leeds West Yorkshire LS8 1RW |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Mudassar Amjad 50.00% Ordinary |
---|---|
1 at 1 | Tayub Amjad 50.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
23 September 2008 | Accounts made up to 31 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
30 June 2008 | Appointment Terminated Director amjud bashir (1 page) |
30 June 2008 | Appointment terminated director amjud bashir (1 page) |
30 June 2008 | Ad 17/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
30 June 2008 | Ad 17/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 October 2007 | Return made up to 19/07/07; no change of members (5 pages) |
2 October 2007 | Return made up to 19/07/07; no change of members (5 pages) |
24 May 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
5 September 2006 | Resolutions
|
15 February 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
19 July 2005 | Incorporation (17 pages) |
19 July 2005 | Incorporation (17 pages) |