Company NamePDS (Leeds) Limited
Company StatusDissolved
Company Number06126966
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date16 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Ahmed Khalil Al Ani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameAhmed Al Ani
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Director NameMrs Aisha Al Salam
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square, 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDr Jayendra Patel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years, 4 months after company formation)
Appointment Duration11 years (closed 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Evington Parks Road
Leicester
LE2 1PR
Secretary NameSalim Arkadan
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 North Grange Mews
Leeds
LS6 2EW

Location

Registered AddressCentral Square, 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£353,741
Cash£51,785
Current Liabilities£1,445,137

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2020Liquidators' statement of receipts and payments to 13 August 2020 (15 pages)
15 October 2019Liquidators' statement of receipts and payments to 13 August 2019 (23 pages)
16 October 2018Liquidators' statement of receipts and payments to 13 August 2018 (16 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 October 2017Registered 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 2017Registered 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 2017Liquidators' statement of receipts and payments to 13 August 2017 (16 pages)
3 October 2017Liquidators' statement of receipts and payments to 13 August 2017 (16 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (14 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (14 pages)
1 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (14 pages)
1 October 2015Liquidators statement of receipts and payments to 13 August 2015 (14 pages)
1 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (14 pages)
28 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of affairs with form 4.19 (6 pages)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
(1 page)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Director's details changed for Ahmed Al Ani on 15 March 2013 (2 pages)
11 March 2014Director's details changed for Ahmed Al Ani on 15 March 2013 (2 pages)
11 March 2014Director's details changed for Aisha Al Salam on 15 March 2013 (2 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(6 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(6 pages)
11 March 2014Director's details changed for Aisha Al Salam on 15 March 2013 (2 pages)
20 May 2013Registered office address changed from 16 Park Avenue Roundhay Leeds LS8 2JH England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 16 Park Avenue Roundhay Leeds LS8 2JH England on 20 May 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
25 April 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 9 Woodhouse Square Leeds LS3 1AD England on 22 April 2013 (1 page)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
11 February 2013Registered office address changed from 4 Torcote Cresent Huddersfield HD2 2JU on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 4 Torcote Cresent Huddersfield HD2 2JU on 11 February 2013 (1 page)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
1 September 2010Appointment of Dr Jayendra Patel as a director (2 pages)
1 September 2010Appointment of Dr Jayendra Patel as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 March 2010Director's details changed for Aisha Al Salam on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Ahmed Al Ani on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ahmed Al Ani on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Aisha Al Salam on 25 March 2010 (2 pages)
1 April 2009Return made up to 26/02/09; full list of members (4 pages)
1 April 2009Return made up to 26/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Director appointed aisha al salam (1 page)
19 August 2008Director appointed aisha al salam (1 page)
19 August 2008Appointment terminated secretary salim arkadan (1 page)
19 August 2008Secretary appointed ahmed al ani (1 page)
19 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
19 August 2008Return made up to 26/02/08; full list of members (4 pages)
19 August 2008Secretary appointed ahmed al ani (1 page)
19 August 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
19 August 2008Appointment terminated secretary salim arkadan (1 page)
19 August 2008Return made up to 26/02/08; full list of members (4 pages)
26 February 2007Incorporation (11 pages)
26 February 2007Incorporation (11 pages)