Leeds
West Yorkshire
LS6 2HE
Secretary Name | Joseph Lee Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sycamore Close Leeds West Yorkshire LS6 2HE |
Director Name | Natalie Hind |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lime Tree House Amesbury Road Shrewton Salisbury Wiltshire SP3 4HD |
Director Name | Asif Zaman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Heaton Park Drive Bradford West Yorkshire BD9 5QE |
Secretary Name | Asif Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Heaton Park Drive Bradford West Yorkshire BD9 5QE |
Director Name | Mr Abid Hussain |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashfield Drive Frizinghall Bradford West Yorkshire BD9 4EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lindsay House 11 South Brook Terrace West Yorkshire Yorkshire BD7 1AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£586 |
Cash | £2,983 |
Current Liabilities | £106,304 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2010 | Application to strike the company off the register (4 pages) |
14 July 2010 | Application to strike the company off the register (4 pages) |
4 June 2010 | Termination of appointment of Abid Hussain as a director (1 page) |
4 June 2010 | Termination of appointment of Abid Hussain as a director (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Joseph Lee Stevenson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joseph Lee Stevenson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Abid Hussain on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Mr Abid Hussain on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joseph Lee Stevenson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Mr Abid Hussain on 3 November 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
16 March 2009 | Appointment terminated director natalie hind (1 page) |
16 March 2009 | Director appointed mr abid hussain (1 page) |
16 March 2009 | Appointment Terminated Director natalie hind (1 page) |
16 March 2009 | Director appointed mr abid hussain (1 page) |
13 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
14 November 2007 | Ad 14/11/07--------- £ si 49@1=49 £ ic 1/50 (1 page) |
14 November 2007 | Ad 14/11/07--------- £ si 49@1=49 £ ic 1/50 (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
1 November 2006 | Incorporation (31 pages) |
1 November 2006 | Incorporation (31 pages) |