8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director Name | Mudasar Hussain |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Mohammad Salmaan Hussain |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Secretary Name | Mr Tahir Zeshan Hussain |
---|---|
Status | Closed |
Appointed | 22 February 2013(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Ausman Hussain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Drive Bradford West Yorkshire BD9 4DS |
Secretary Name | Mr Ausman Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Drive Bradford West Yorkshire BD9 4DS |
Director Name | Mr Mussadhik Hussain |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2013) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Secretary Name | Mr Mussadhik Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2013) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£969,947 |
Cash | £889 |
Current Liabilities | £1,680,840 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2008 | Delivered on: 19 February 2008 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 longside lane bradford and including all rights and all buildings erections fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
18 February 2008 | Delivered on: 19 February 2008 Persons entitled: Alliance and Leicester PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit in the sum of £11,500. Outstanding |
27 June 2007 | Delivered on: 30 June 2007 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-9 new row, ferry road, howdendyke, all buildings erections, fixtures, fittings, fixed plant and machinery, any insurance and any proceeds of sale. See the mortgage charge document for full details. Outstanding |
27 June 2007 | Delivered on: 30 June 2007 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-9 new row, ferry road, howdendyke, all buildings erections, fixtures, fittings, fixed plant and machinery, rental income and by way of floating charge the undertaking and all other property, assets and rights. See the mortgage charge document for full details. Outstanding |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Secretary's details changed for Mr Tahir Zeshan Hussain on 4 March 2016 (1 page) |
4 March 2016 | Secretary's details changed for Mr Tahir Zeshan Hussain on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Salmaan Hussain on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Salmaan Hussain on 4 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
20 November 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Director's details changed for Mudaser Hussain on 18 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Salman Hussain on 18 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mudaser Hussain on 18 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Salman Hussain on 18 November 2015 (2 pages) |
12 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
21 April 2015 | Receiver's abstract of receipts and payments to 12 March 2015 (2 pages) |
15 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
20 October 2014 | Receiver's abstract of receipts and payments to 12 September 2014 (2 pages) |
20 October 2014 | Receiver's abstract of receipts and payments to 12 September 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Appointment of receiver or manager (9 pages) |
25 September 2013 | Appointment of receiver or manager (9 pages) |
8 March 2013 | Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Secretary's details changed for Mr Tahir Zeashan Hussain on 8 March 2013 (1 page) |
25 February 2013 | Appointment of Mr Tahir Zeashan Hussain as a secretary (1 page) |
25 February 2013 | Appointment of Mr Tahir Zeashan Hussain as a secretary (1 page) |
25 February 2013 | Termination of appointment of Mussadhik Hussain as a director (1 page) |
25 February 2013 | Termination of appointment of Mussadhik Hussain as a director (1 page) |
25 February 2013 | Termination of appointment of Mussadhik Hussain as a secretary (1 page) |
25 February 2013 | Termination of appointment of Mussadhik Hussain as a secretary (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Director's details changed for Salman Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Secretary's details changed for Mr Mussadhik Hussain on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Salman Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Mussadhik Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mudaser Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Tahir Zeshan Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mudaser Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Mussadhik Hussain on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Secretary's details changed for Mr Mussadhik Hussain on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Mr Tahir Zeshan Hussain on 23 April 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Registered office address changed from 370 Thornton Road Bradford West Yorkshire BD8 4LQ on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Registered office address changed from 370 Thornton Road Bradford West Yorkshire BD8 4LQ on 16 March 2011 (1 page) |
18 October 2010 | Director's details changed for Tahir Zeashan on 18 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Tahir Zeashan on 18 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Salman Hussain on 28 February 2010 (2 pages) |
13 October 2010 | Director's details changed for Mudaser Hussain on 28 February 2010 (2 pages) |
13 October 2010 | Director's details changed for Mudaser Hussain on 28 February 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Tahir Zeashan on 28 February 2010 (2 pages) |
13 October 2010 | Director's details changed for Tahir Zeashan on 28 February 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Salman Hussain on 28 February 2010 (2 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Appointment terminated director and secretary ausman hussain (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Appointment terminated director and secretary ausman hussain (1 page) |
10 June 2009 | Director and secretary appointed mussadhik hussain (2 pages) |
10 June 2009 | Director and secretary appointed mussadhik hussain (2 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (7 pages) |
30 June 2007 | Particulars of mortgage/charge (7 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
8 June 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
28 February 2007 | Incorporation (11 pages) |
28 February 2007 | Incorporation (11 pages) |