Leeds
LS6 1LJ
Director Name | Vinod Ghadialy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Retired |
Correspondence Address | 200 Norman Crescent Heston Hounslow Middlesex TW5 9JW |
Secretary Name | Sanjiv Ghadialy |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Eastbury Avenue 3 Beechcroft Place Northwood Middlesex HA6 3JS |
Director Name | Miss Tahira Tejani |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2014) |
Role | Beautiician |
Country of Residence | England |
Correspondence Address | Southview 1a The Fairway Northwood Middlesex HA6 3DZ |
Director Name | Mr Sanjiv Vinod Ghadialy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a South View The Fairway Northwood Middlesex HA6 3DZ |
Website | www.tefglobal.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6125787 |
Telephone region | Freephone |
Registered Address | 145-149 Cardigan Road Leeds LS6 1LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,879 |
Cash | £2,003 |
Current Liabilities | £5,882 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 27 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 27 June 2023 (overdue) |
1 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 145-149 Cardigan Road Leeds LS6 1LJ on 20 October 2022 (1 page) |
13 June 2022 | Notification of Imran Hussain Shah as a person with significant control on 1 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
13 June 2022 | Cessation of Sanjiv Vinod Ghadialy as a person with significant control on 1 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Sanjiv Vinod Ghadialy as a director on 1 June 2022 (1 page) |
27 May 2022 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page) |
12 April 2022 | Appointment of Mr Imran Hussain Shah as a director on 12 April 2022 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
27 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
16 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2014 | Registered office address changed from Southview 1a the Fairway Northwood Middlesex HA6 3DZ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Southview 1a the Fairway Northwood Middlesex HA6 3DZ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 November 2014 (1 page) |
8 November 2014 | Termination of appointment of Tahira Tejani as a director on 13 August 2014 (1 page) |
8 November 2014 | Termination of appointment of Tahira Tejani as a director on 13 August 2014 (1 page) |
8 November 2014 | Director's details changed for Mr Sanjiv Vinod Ghadialy on 13 August 2014 (2 pages) |
8 November 2014 | Director's details changed for Mr Sanjiv Vinod Ghadialy on 13 August 2014 (2 pages) |
1 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 September 2013 | Registered office address changed from 1a the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 1a the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 26 September 2013 (1 page) |
11 June 2013 | Annual return made up to 12 August 2012 (14 pages) |
11 June 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Annual return made up to 12 August 2012 (14 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 June 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 January 2012 | Registered office address changed from 1a the Fairview the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 3 Beechcroft Place 29 Eastbury Avenue Northwood Middlesex HA6 3JS United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 3 Beechcroft Place 29 Eastbury Avenue Northwood Middlesex HA6 3JS United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 1a the Fairview the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 19 January 2012 (1 page) |
13 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 June 2010 | Appointment of Mr Sanjiv Vinod Ghadialy as a director (2 pages) |
7 June 2010 | Appointment of Mr Sanjiv Vinod Ghadialy as a director (2 pages) |
28 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Termination of appointment of Vinod Ghadialy as a director (1 page) |
21 January 2010 | Termination of appointment of Sanjiv Ghadialy as a secretary (1 page) |
21 January 2010 | Termination of appointment of Sanjiv Ghadialy as a secretary (1 page) |
21 January 2010 | Appointment of Mrs Tahira Tejani as a director (2 pages) |
21 January 2010 | Termination of appointment of Vinod Ghadialy as a director (1 page) |
21 January 2010 | Appointment of Mrs Tahira Tejani as a director (2 pages) |
17 January 2010 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 17 January 2010 (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Incorporation (16 pages) |
12 August 2008 | Incorporation (16 pages) |