Leeds
West Yorkshire
LS8 1RW
Director Name | Narhisa Rashid |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atp 7 152 Withington Road Manchester Lancashire M16 8FB |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Narhisa Rashid 50.00% Ordinary |
---|---|
1 at £1 | Tayub Amjad 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Director's details changed for Narhisa Rashid on 10 July 2011 (2 pages) |
24 November 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Director's details changed for Tayub Amjad on 10 July 2011 (2 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (3 pages) |
1 October 2010 | Company name changed alternative green energy solutions LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
27 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
10 July 2009 | Incorporation (12 pages) |