Leeds
West Yorkshire
LS8 3DR
Secretary Name | Mr Balraj Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Fearn Ville Avenue Leeds LS8 3DG |
Director Name | Makhan Singh Skatee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fixby Road Fixby Huddersfield W Yorkshire HD2 2JN |
Director Name | Mrs Eileen Webster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Berkeley Square Mayfair London W1J 5BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England on 10 April 2012 (1 page) |
6 April 2012 | Termination of appointment of Eileen Webster as a director (1 page) |
6 April 2012 | Termination of appointment of Eileen Webster as a director on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Makhan Singh Skatee as a director on 29 March 2012 (1 page) |
5 April 2012 | Termination of appointment of Makhan Skatee as a director (1 page) |
3 April 2012 | Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page) |
22 March 2012 | Appointment of Mrs Eileen Webster as a director (2 pages) |
22 March 2012 | Appointment of Mrs Eileen Webster as a director on 21 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Balraj Singh Grewal as a secretary on 29 February 2012 (1 page) |
8 March 2012 | Termination of appointment of Balraj Grewal as a secretary (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 April 2010 | Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages) |
1 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
1 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
2 March 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 December 2009 | Appointment of Makhan Singh Skatee as a director (3 pages) |
17 December 2009 | Appointment of Makhan Singh Skatee as a director (3 pages) |
17 December 2009 | Termination of appointment of Sukhdip Grewal as a director (2 pages) |
17 December 2009 | Termination of appointment of Sukhdip Grewal as a director (2 pages) |
27 May 2009 | Company name changed bar noir LIMITED\certificate issued on 01/06/09 (2 pages) |
27 May 2009 | Company name changed bar noir LIMITED\certificate issued on 01/06/09 (2 pages) |
10 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
10 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
9 December 2008 | Company name changed aqua fisheries leeds LTD\certificate issued on 09/12/08 (2 pages) |
9 December 2008 | Company name changed aqua fisheries leeds LTD\certificate issued on 09/12/08 (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Incorporation (15 pages) |
20 June 2007 | Incorporation (15 pages) |