Leeds
West Yorkshire
LS17 8SJ
Director Name | Dr Jasvinder Singh Matharoo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 19 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Secretary Name | Dr Jasvinder Singh Matharoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 19 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Mr Ravi Sher Singh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 April 2015) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 39 Yew Tree Road Liverpool Merseyside L18 3JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
50 at £1 | Jasvinder Matharoo 50.00% Ordinary |
---|---|
50 at £1 | Jatinder Dasanjh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,893 |
Cash | £1,537 |
Current Liabilities | £143,430 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
26 November 2013 | Registered office address changed from 2 Regent Road Horsforth Leeds West Yorks LS18 4NP on 26 November 2013 (2 pages) |
22 November 2013 | Statement of affairs with form 4.19 (6 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 February 2010 | Director's details changed for Jatinder Dasanjh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jatinder Dasanjh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jasvinder Matharoo on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Ravi Sher Singh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Ravi Sher Singh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jasvinder Matharoo on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 January 2008 | Director's particulars changed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 19 fern way scarcroft leeds west yorkshire LS14 3JJ (1 page) |
23 March 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
14 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | New director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: west hill house, allerton hill chapel allerton leeds west yorkshire LS7 3QB (1 page) |
16 January 2006 | New secretary appointed;new director appointed (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (16 pages) |