Leeds
West Yorkshire
LS1 4DL
Secretary Name | Ahmed Al Ani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Director Name | Mrs Aisha Al Salam |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Dr Jayendra Patel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Evington Parks Road Leicester LE2 1PR |
Secretary Name | Salim Arkadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 North Grange Mews Leeds LS6 2EW |
Registered Address | Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£353,741 |
Cash | £51,785 |
Current Liabilities | £1,445,137 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (15 pages) |
---|---|
15 October 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (23 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (16 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 (2 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (16 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (16 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (14 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (14 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (14 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (14 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (14 pages) |
28 October 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
3 September 2014 | Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages) |
21 August 2014 | Statement of affairs with form 4.19 (6 pages) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Director's details changed for Ahmed Al Ani on 15 March 2013 (2 pages) |
11 March 2014 | Director's details changed for Ahmed Al Ani on 15 March 2013 (2 pages) |
11 March 2014 | Director's details changed for Aisha Al Salam on 15 March 2013 (2 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Aisha Al Salam on 15 March 2013 (2 pages) |
20 May 2013 | Registered office address changed from 16 Park Avenue Roundhay Leeds LS8 2JH England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 16 Park Avenue Roundhay Leeds LS8 2JH England on 20 May 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD England on 22 April 2013 (1 page) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Registered office address changed from 4 Torcote Cresent Huddersfield HD2 2JU on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 4 Torcote Cresent Huddersfield HD2 2JU on 11 February 2013 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Appointment of Dr Jayendra Patel as a director (2 pages) |
1 September 2010 | Appointment of Dr Jayendra Patel as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 March 2010 | Director's details changed for Aisha Al Salam on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Ahmed Al Ani on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ahmed Al Ani on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Aisha Al Salam on 25 March 2010 (2 pages) |
1 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2008 | Director appointed aisha al salam (1 page) |
19 August 2008 | Director appointed aisha al salam (1 page) |
19 August 2008 | Appointment terminated secretary salim arkadan (1 page) |
19 August 2008 | Secretary appointed ahmed al ani (1 page) |
19 August 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
19 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 August 2008 | Secretary appointed ahmed al ani (1 page) |
19 August 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
19 August 2008 | Appointment terminated secretary salim arkadan (1 page) |
19 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 February 2007 | Incorporation (11 pages) |
26 February 2007 | Incorporation (11 pages) |