Northside Business Park
Leeds
LS7 2BB
Director Name | Jasbir Singh Dhesi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cat Lane Bilborough York YO2 3PN |
Director Name | Mr Rubinder Pal Singh Dhesi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fledborough Road Wetherby Leeds LS22 6AB |
Director Name | Mr Tajinderbir Singh Dhesi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridge 5 Tadcaster Road Copmanthorpe York YO23 3UL |
Secretary Name | Jasbir Singh Dhesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cat Lane Bilborough York YO2 3PN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jasbir Dhesi 33.33% Ordinary |
---|---|
1 at £1 | Rubinder Pal Singh Dhesi 33.33% Ordinary |
1 at £1 | Tajinderbir Singh Dhesi 33.33% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Termination of appointment of Jasbir Singh Dhesi as a director on 1 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Rubinder Pal Singh Dhesi as a director on 1 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Jasbir Singh Dhesi as a secretary on 1 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Tajinderbir Singh Dhesi as a director on 1 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Vincent Dhesi as a director on 1 July 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 June 2017 | Notification of Jasbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Rubinder Pal Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Tajinderbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Jasbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Rubinder Pal Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Tajinderbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 October 2008 | Return made up to 22/06/08; full list of members
|
6 October 2008 | Return made up to 22/06/08; full list of members
|
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (9 pages) |
22 June 2007 | Incorporation (9 pages) |