Rodley
West Yorkshire
LS13 1PZ
Secretary Name | Mr Rajeev Chaba |
---|---|
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Georgian Square Rodley West Yorkshire LS13 1PZ |
Director Name | Mr Rajeev Chaba |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 March 2016) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£29,251 |
Cash | £2,192 |
Current Liabilities | £34,310 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 15 October 2014 (11 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (11 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (11 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
23 October 2013 | Registered office address changed from 4 Georgian Square Rodley West Yorkshire LS13 1PZ United Kingdom on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 4 Georgian Square Rodley West Yorkshire LS13 1PZ United Kingdom on 23 October 2013 (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Statement of affairs with form 4.19 (6 pages) |
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Statement of affairs with form 4.19 (6 pages) |
22 October 2013 | Resolutions
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Mr Rajeev Chaba as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Appointment of Mr Rajeev Chaba as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
3 February 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
27 September 2010 | Director's details changed for Miss Bharti Chaba on 14 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Miss Bharti Chaba on 14 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2009 | Incorporation (14 pages) |
14 July 2009 | Incorporation (14 pages) |