Leeds
West Yorkshire
LS1 5QX
Secretary Name | Mr Kush Verma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 6 months (closed 30 January 2024) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House South Parade Leeds West Yorkshire LS1 5QX |
Director Name | Mr Mohamed Esoof Dawoodji |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64 Lidgate Lane Dewsbury West Yorkshire WF13 2BZ |
Director Name | Mohammed Raza Sakhi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2008) |
Role | Solicitor |
Correspondence Address | 38 Shipley Road Leicester Leicestershire LE5 5BW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.carterfox.co.uk |
---|
Registered Address | Fountain House South Parade Leeds West Yorkshire LS1 5QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Kush Verma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,314 |
Cash | £5,143 |
Current Liabilities | £273,970 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 September 2010 | Delivered on: 16 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hazelhurst 723 leeds road bradford t/no WYK919410 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
13 July 2010 | Delivered on: 15 July 2010 Persons entitled: Supreme Finance UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hazelhurst, 723 leeds road, bradford, t/no: WYK919410 by way of floating security, all moveable plant, machinery, implements, building materials, furniture and equipment. Outstanding |
13 July 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
---|---|
7 May 2020 | Satisfaction of charge 2 in full (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from 386 Bradford Road Stanningley Pudsey LS28 7TQ England to Fountain House South Parade Leeds West Yorkshire LS1 5QX on 20 May 2019 (1 page) |
17 January 2019 | Registered office address changed from 723 Leeds Road Bradford West Yorkshire BD3 8DG to 386 Bradford Road Stanningley Pudsey LS28 7TQ on 17 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Notification of Kuish Verma as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Kuish Verma as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
31 March 2015 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Secretary's details changed for Kush Verma on 1 June 2012 (1 page) |
12 July 2012 | Secretary's details changed for Kush Verma on 1 June 2012 (1 page) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Secretary's details changed for Kush Verma on 1 June 2012 (1 page) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Registered office address changed from 969a Leeds Road Bradford West Yorkshire BD3 8JB on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Kush Verma on 18 June 2010 (2 pages) |
15 October 2010 | Director's details changed for Kush Verma on 18 June 2010 (2 pages) |
15 October 2010 | Registered office address changed from 969a Leeds Road Bradford West Yorkshire BD3 8JB on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated director mohammed sakhi (1 page) |
1 September 2008 | Appointment terminated director mohammed sakhi (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 621 leeds road bradford west yorkshire BD3 8BJ (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 621 leeds road bradford west yorkshire BD3 8BJ (1 page) |
11 December 2007 | Director resigned (1 page) |
3 August 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
24 July 2007 | New secretary appointed;new director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
18 June 2007 | Incorporation (11 pages) |
18 June 2007 | Incorporation (11 pages) |