Company NameJigsaw Properties (UK) Ltd.
Company StatusDissolved
Company Number07153453
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameJigsaw Properties (Leeds) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Preeyesh Chandra Parmar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Cardigan Road
Headingley
Leeds
West Yorkshire
LS6 1LU
Secretary NameMr Preeyesh Chandra Parmar
StatusClosed
Appointed06 May 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressLower Office 75 Hyde Park Road
Hyde Park
Leeds
West Yorkshire
LS6 1PX
Director NameMiss Harsheela Parmar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Cardigan Road
Headingley
Leeds
West Yorkshire
LS6 1LU
Secretary NameMiss Jayshree Parmar
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address113 Cardigan Road
Headingley
Leeds
West Yorkshire
LS6 1LU

Location

Registered AddressLower Office 75 Hyde Park Road
Hyde Park
Leeds
West Yorkshire
LS6 1PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(3 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 October 2011Registered office address changed from 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU England on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU England on 20 October 2011 (1 page)
9 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 May 2011Termination of appointment of Harsheela Parmar as a director (1 page)
8 May 2011Appointment of Mr Preeyesh Chandra Parmar as a secretary (1 page)
8 May 2011Termination of appointment of Harsheela Parmar as a director (1 page)
8 May 2011Termination of appointment of Jayshree Parmar as a secretary (1 page)
8 May 2011Termination of appointment of Jayshree Parmar as a secretary (1 page)
8 May 2011Appointment of Mr Preeyesh Chandra Parmar as a secretary (1 page)
22 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 January 2011Change of name notice (2 pages)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
6 January 2011Company name changed jigsaw properties (leeds) LTD\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-11
(2 pages)
6 January 2011Change of name notice (2 pages)
10 February 2010Incorporation (24 pages)
10 February 2010Incorporation (24 pages)