Whitehall Road
Leeds
West Yorkshire
LS1 4BN
Director Name | Mr Ihtesham Ali Hassan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Furniture Direct Trade Street Cardiff CF10 5DT Wales |
Director Name | Mr Waseem Mohammad |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Buildings Station Street Porth CF39 9NY Wales |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Buildings Station Street Porth CF39 9NY Wales |
Registered Address | Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £658,017 |
Cash | £14,385 |
Current Liabilities | £1,650,204 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Liquidators' statement of receipts and payments to 29 January 2016 (9 pages) |
15 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (11 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (9 pages) |
2 April 2015 | Liquidators statement of receipts and payments to 29 January 2015 (9 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (9 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (9 pages) |
12 February 2013 | Registered office address changed from Washington Buildings Station Street Porth Mid Glamorgan CF39 9NY Wales on 12 February 2013 (2 pages) |
11 February 2013 | Statement of affairs with form 4.19 (11 pages) |
8 February 2013 | Appointment of a voluntary liquidator (2 pages) |
8 February 2013 | Resolutions
|
30 October 2012 | Registered office address changed from Cowdery Brawn & Co Heol-Y-Llyfrall Aberkenfig Bridgend Mid Glamorgan CF32 9PL on 30 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Washington Buildings Station Street Porth CF39 9NY Uk on 11 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Waseem Mohammad as a director (2 pages) |
5 October 2012 | Termination of appointment of Clive Thomas as a director (1 page) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Termination of appointment of Waseem Mohammad as a director (1 page) |
3 October 2011 | Appointment of Mr Clive Thomas as a director (2 pages) |
6 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Ihtesham Hassan as a director (1 page) |
9 May 2011 | Appointment of Mr Waseem Mohammad as a director (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Ihtesham Ali Hassan on 24 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Ihtesham Ali Hassan on 14 May 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Ihtesham Ali Hassan on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Ihtesham Ali Hassan on 1 January 2010 (2 pages) |
11 March 2009 | Incorporation (10 pages) |