Leeds
LS8 1QX
Director Name | Mr Sumit Garg |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Lawrences Road Coventry West Midlands CV6 7AE |
Director Name | Mrs Rashpall Kaur Lally |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Os Office 136 Oxford Street Bilston West Midlands WV14 7DP |
Registered Address | 37 Chandos Avenue Leeds LS8 1QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £197 |
Cash | £1,850 |
Current Liabilities | £5,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 17 July 2023 (overdue) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to 37 Chandos Avenue Leeds LS8 1QX on 23 July 2019 (1 page) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
24 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page) |
28 September 2016 | Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page) |
28 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2016 | Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page) |
28 September 2016 | Termination of appointment of Rashpall Kaur Lally as a director on 31 January 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Appointment of Mrs Rashpall Kaur Lally as a director (2 pages) |
27 July 2013 | Appointment of Mrs Rashpall Kaur Lally as a director (2 pages) |
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
1 July 2013 | Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Registered office address changed from Suite 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 1 July 2013 (1 page) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Registered office address changed from Unit 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Unit 2 Josiah House Castle Street Bilston West Midlands WV14 9DD United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
4 August 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
2 March 2010 | Termination of appointment of Sumit Garg as a director (1 page) |
2 March 2010 | Termination of appointment of Sumit Garg as a director (1 page) |
27 February 2010 | Appointment of Mr Siaf Karl Millar as a director (2 pages) |
27 February 2010 | Appointment of Mr Siaf Karl Millar as a director (2 pages) |
3 July 2009 | Incorporation (17 pages) |
3 July 2009 | Incorporation (17 pages) |