Leeds
LS17 7AX
Secretary Name | Dr Jayendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 754 King Lane Leeds LS17 7AX |
Director Name | Mr Ahmed Khalil Al-Ani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Torcote Crescent Huddersfield HD2 2JU |
Director Name | Prianka Hansrani |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 754 King Lane Alwoodley Leeds LS17 7AX |
Secretary Name | Harshad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Evington Parks Road Leicester LE2 1PR |
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 | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£171,811 |
Cash | £19,992 |
Current Liabilities | £455,111 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 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 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 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) |
5 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY to Springfield House 76 Wellington Street Leeds LS1 2AY on 5 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP England to Baker Tilly Restructuring and Recovery Llp Springfield House 76 Wellington Street Leeds LS1 2AY on 3 November 2014 (2 pages) |
9 October 2014 | Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD England to Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP on 9 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP to Clarendon Dental Spa Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
3 September 2014 | Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX to 2 Wellington Place Leeds LS1 4AP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 754 King Lane Alwoodley Leeds LS17 7AX 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 (2 pages) |
21 August 2014 | Appointment of a voluntary liquidator (2 pages) |
21 August 2014 | Statement of affairs with form 4.19 (6 pages) |
21 August 2014 | Resolutions
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from 754 King Lane Leeds LS17 7AX England on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Miss Prianka Hansrani on 26 February 2014 (2 pages) |
21 March 2014 | Registered office address changed from 754 King Lane Leeds LS17 7AX England on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Miss Prianka Hansrani on 26 February 2014 (2 pages) |
20 May 2013 | Registered office address changed from 16 Evington Parks Road Leicester LE2 1PR on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 16 Evington Parks Road Leicester LE2 1PR 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) |
26 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
26 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) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
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) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 26 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) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Director's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages) |
17 March 2011 | Director's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages) |
17 March 2011 | Secretary's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages) |
17 March 2011 | Secretary's details changed for Dr Jayendra Patel on 26 February 2010 (2 pages) |
1 September 2010 | Appointment of Miss Prianka Hansrani as a director (2 pages) |
1 September 2010 | Appointment of Mr Ahmed Khalil Al-Ani as a director (2 pages) |
1 September 2010 | Appointment of Miss Prianka Hansrani as a director (2 pages) |
1 September 2010 | Appointment of Mr Ahmed Khalil Al-Ani 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 Jayendra Patel on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jayendra Patel on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 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 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
19 August 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
18 August 2008 | Secretary appointed jayendra patel (1 page) |
18 August 2008 | Secretary appointed jayendra patel (1 page) |
18 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated secretary harshad patel (1 page) |
18 August 2008 | Appointment terminated secretary harshad patel (1 page) |
26 February 2007 | Incorporation (11 pages) |
26 February 2007 | Incorporation (11 pages) |