Leeds
West Yorkshire
LS12 2JZ
Director Name | Kah-Hwee Lee |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Olliffe Street London E14 3NL |
Secretary Name | Mrs Ann Shuk Chuen Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shanklin 30d Holden Road London N12 8HT |
Director Name | Alun Kai Lun Sun |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 8005 61 Willow Walk London SE1 5SF |
Director Name | Mr Ramin Sadri |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raynville Way Armley Leeds LS12 2JZ |
Secretary Name | Mr Qingyang Song |
---|---|
Status | Resigned |
Appointed | 14 May 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 March 2015) |
Role | Company Director |
Correspondence Address | 4 Franklin Place Lewisham London SE13 7ES |
Registered Address | Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Ramin Sadri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,592 |
Cash | £17,905 |
Current Liabilities | £19,670 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 27 December 2019 (overdue) |
3 February 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (16 pages) |
---|---|
10 December 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
2 November 2019 | Administrator's progress report (17 pages) |
19 July 2019 | Result of meeting of creditors (4 pages) |
13 June 2019 | Statement of affairs with form AM02SOA (10 pages) |
12 June 2019 | Statement of administrator's proposal (27 pages) |
3 June 2019 | Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to Third Floor 10 South Parade Leeds LS1 5QS on 3 June 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Appointment of an administrator (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Appointment of Mr Wai Lok Yeung as a director on 2 November 2017 (2 pages) |
13 December 2017 | Cessation of Ramin Sadri as a person with significant control on 2 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Ramin Sadri as a director on 2 November 2017 (1 page) |
13 December 2017 | Notification of Wai Lok Yeung as a person with significant control on 2 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Notification of Wai Lok Yeung as a person with significant control on 2 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Wai Lok Yeung as a director on 2 November 2017 (2 pages) |
13 December 2017 | Cessation of Ramin Sadri as a person with significant control on 2 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Ramin Sadri as a director on 2 November 2017 (1 page) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 March 2015 | Termination of appointment of Qingyang Song as a secretary on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Qingyang Song as a secretary on 12 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
15 May 2014 | Appointment of Mr. Qingyang Song as a secretary (2 pages) |
15 May 2014 | Appointment of Mr. Qingyang Song as a secretary (2 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Mr Ramin Sadri as a director (2 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Alun Sun as a director (1 page) |
26 March 2014 | Termination of appointment of Alun Sun as a director (1 page) |
26 March 2014 | Appointment of Mr Ramin Sadri as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Termination of appointment of Ann Tang as a secretary (1 page) |
2 October 2012 | Termination of appointment of Ann Tang as a secretary (1 page) |
8 June 2012 | Termination of appointment of Kah-Hwee Lee as a director (1 page) |
8 June 2012 | Termination of appointment of Kah-Hwee Lee as a director (1 page) |
8 June 2012 | Appointment of Alun Kai Lun Sun as a director (2 pages) |
8 June 2012 | Appointment of Alun Kai Lun Sun as a director (2 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 29 July 2010 (1 page) |
7 April 2010 | Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |