Horsforth
Leeds
LS18 4QB
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindsay Avenue High Wycombe Buckinghamshire HP12 3DT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Arafat Akhtar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 837 Manchester Road Bradford West Yorkshire BD5 8LT |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £497,768 |
Cash | £85,894 |
Current Liabilities | £331,328 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (13 pages) |
10 December 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (16 pages) |
10 December 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (16 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (10 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (10 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 23 April 2015 (15 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 23 April 2015 (15 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 23 April 2015 (15 pages) |
26 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages) |
6 May 2014 | Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement of affairs with form 4.19 (6 pages) |
2 May 2014 | Statement of affairs with form 4.19 (6 pages) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Resolutions
|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Registered office address changed from C/O Sky Corporate Limited 42 Warwick Road Kenilworth Warwickshire CV8 1HE on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Mohammed Ali as a director (1 page) |
19 March 2014 | Termination of appointment of Arafat Akhtar as a director (1 page) |
19 March 2014 | Appointment of Mr Mark Holmes as a director (2 pages) |
19 March 2014 | Termination of appointment of Arafat Akhtar as a director (1 page) |
19 March 2014 | Termination of appointment of Mohammed Ali as a director (1 page) |
19 March 2014 | Registered office address changed from C/O Sky Corporate Limited 42 Warwick Road Kenilworth Warwickshire CV8 1HE on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mr Mark Holmes as a director (2 pages) |
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Registered office address changed from 3/148 Kirkgate Wakefield West Yorkshire WF1 1TU England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 3/148 Kirkgate Wakefield West Yorkshire WF1 1TU England on 10 July 2013 (1 page) |
16 April 2013 | Registered office address changed from 3 Kirkgate Wakefield West Yorkshire WF1 1TU United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2013 | Registered office address changed from 3 Kirkgate Wakefield West Yorkshire WF1 1TU United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2011 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Mr Arafat Akhtar as a director (2 pages) |
30 September 2011 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Mr Arafat Akhtar as a director (2 pages) |
29 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Director appointed mr mohammed ali (1 page) |
26 June 2009 | Director appointed mr mohammed ali (1 page) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 March 2009 | Incorporation (9 pages) |
28 March 2009 | Incorporation (9 pages) |