Leeds
West Yorkshire
LS16 6BG
Secretary Name | Ghazala Mogul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Drive Adel Leeds Yorkshire LS16 6BG |
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 |
70 at £1 | Kamyar Hafiz Mogul 70.00% Ordinary |
---|---|
30 at £1 | Ghazala Mogul 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£679 |
Cash | £9 |
Current Liabilities | £788 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP on 23 December 2013 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
31 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2007 | Incorporation (13 pages) |