Oakwood Lane
Leeds
West Yorkshire
LS28 2PL
Secretary Name | Mr Hasan Murat Ozkasim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bedford Court Oakwood Lane Leeds West Yorkshire LS8 2PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1a Cooper House Ash Lane Garforth Leeds LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
75 at £1 | Hwa Sook Ozkasim 75.00% Ordinary |
---|---|
25 at £1 | Hasan Murat Ozkasim 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £663 |
Current Liabilities | £5,290 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to 1a Cooper House Ash Lane Garforth Leeds LS25 2HG on 8 April 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 December 2018 | Change of details for Mrs Hwa Sook Ozkasim as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Ms Hwa Sook Ozkasim on 13 December 2018 (2 pages) |
23 November 2018 | Registered office address changed from 29 High Street Morley Leeds West Yorks LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 23 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
7 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
10 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
10 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Termination of appointment of Hasan Murat Ozkasim as a secretary on 31 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Hasan Murat Ozkasim as a secretary on 31 March 2015 (1 page) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Director's change of particulars / hwa ozkasim / 01/08/2009 (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / hwa ozkasim / 01/08/2009 (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
30 September 2008 | Director appointed hwa sook ozkasim (1 page) |
30 September 2008 | Secretary appointed hasan mvrat ozkasim (1 page) |
30 September 2008 | Secretary appointed hasan mvrat ozkasim (1 page) |
30 September 2008 | Director appointed hwa sook ozkasim (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
2 September 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
2 September 2008 | Ad 20/08/08-28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
2 September 2008 | Ad 20/08/08-28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Incorporation (13 pages) |