Horsforth, Leeds
LS18 4QB
Director Name | Mrs Pranoti Singh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Road St. Albans Hertfordshire AL3 5AS |
Director Name | Mr Kuldeep Singh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverview Park London SE6 4PN |
Director Name | Mr Kuldeep Singh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverview Park London SE6 4PN |
Registered Address | Live Recoveries 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 |
1 at £1 | Pranoti Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,641 |
Cash | £6,012 |
Current Liabilities | £165,133 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
20 September 2019 | Liquidators' statement of receipts and payments to 24 July 2019 (15 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (20 pages) |
4 September 2017 | Registered office address changed from 10 Beech Road St. Albans Hertfordshire AL3 5AS to Live Recoveries 122 New Road Side Horsforth, Leeds LS18 4QB on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 10 Beech Road St. Albans Hertfordshire AL3 5AS to Live Recoveries 122 New Road Side Horsforth, Leeds LS18 4QB on 4 September 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Statement of affairs (8 pages) |
29 August 2017 | Statement of affairs (8 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Pranoti Singh as a director on 7 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Pranoti Singh as a director on 7 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Kuldeep Singh as a director on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Kuldeep Singh as a director on 7 February 2017 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 February 2015 | Registered office address changed from Garth House No.72 Shrub End Road Colchester Essex CO3 4RX England to 10 Beech Road St. Albans Hertfordshire AL3 5AS on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Garth House No.72 Shrub End Road Colchester Essex CO3 4RX England to 10 Beech Road St. Albans Hertfordshire AL3 5AS on 25 February 2015 (1 page) |
16 January 2015 | Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to Garth House No.72 Shrub End Road Colchester Essex CO3 4RX on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to Garth House No.72 Shrub End Road Colchester Essex CO3 4RX on 16 January 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 March 2014 | Registration of charge 070123190001 (28 pages) |
19 March 2014 | Registration of charge 070123190001 (28 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Termination of appointment of Kuldeep Singh as a director (1 page) |
5 April 2013 | Termination of appointment of Kuldeep Singh as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Kuldeep Singh as a director (2 pages) |
5 April 2012 | Appointment of Mr Kuldeep Singh as a director (2 pages) |
20 December 2011 | Termination of appointment of Kuldeep Singh as a director (1 page) |
20 December 2011 | Termination of appointment of Kuldeep Singh as a director (1 page) |
19 December 2011 | Appointment of Mr Kuldeep Singh as a director (2 pages) |
19 December 2011 | Appointment of Mr Kuldeep Singh as a director (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Pranoti Singh on 8 September 2010 (2 pages) |
24 February 2010 | Registered office address changed from 100 the Brow Waterlooville PO7 5DA United Kingdom on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 100 the Brow Waterlooville PO7 5DA United Kingdom on 24 February 2010 (1 page) |
8 September 2009 | Incorporation (11 pages) |
8 September 2009 | Incorporation (11 pages) |