Leicester
Leicestershire
LE4 2HS
Director Name | Mr Luke Ben Abid Shah |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(same day as company formation) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portland Mews Clifton Road Matlock Bath Derbyshire DE4 3PW |
Website | www.interioraddict.com |
---|
Registered Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Chandresh Parmar 50.00% Ordinary |
---|---|
1 at £1 | Mr Luke Ben Abid Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,328 |
Current Liabilities | £1,496 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (4 pages) |
11 August 2014 | Application to strike the company off the register (4 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from C/O Michael Richmond 1St Floor Champley's Mews Market Place Pickering North Yorkshire YO18 7AE England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Michael Richmond 1St Floor Champley's Mews Market Place Pickering North Yorkshire YO18 7AE England on 25 September 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
24 September 2012 | Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 1St Floor Champley's Mews Market Place Pickering YO18 7AE England on 7 September 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 August 2011 | Director's details changed for Mr Chandresh Parmar on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Chandresh Parmar on 31 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
17 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 August 2008 | Incorporation (15 pages) |
29 August 2008 | Incorporation (15 pages) |