Headingley
Leeds
West Yorkshire
LS6 1LU
Secretary Name | Mr Preeyesh Chandra Parmar |
---|---|
Status | Closed |
Appointed | 06 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Lower Office 75 Hyde Park Road Hyde Park Leeds West Yorkshire LS6 1PX |
Director Name | Miss Harsheela Parmar |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU |
Secretary Name | Miss Jayshree Parmar |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU |
Registered Address | Lower Office 75 Hyde Park Road Hyde Park Leeds West Yorkshire LS6 1PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 October 2011 | Registered office address changed from 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU England on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 113 Cardigan Road Headingley Leeds West Yorkshire LS6 1LU England on 20 October 2011 (1 page) |
9 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Termination of appointment of Harsheela Parmar as a director (1 page) |
8 May 2011 | Appointment of Mr Preeyesh Chandra Parmar as a secretary (1 page) |
8 May 2011 | Termination of appointment of Harsheela Parmar as a director (1 page) |
8 May 2011 | Termination of appointment of Jayshree Parmar as a secretary (1 page) |
8 May 2011 | Termination of appointment of Jayshree Parmar as a secretary (1 page) |
8 May 2011 | Appointment of Mr Preeyesh Chandra Parmar as a secretary (1 page) |
22 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 January 2011 | Change of name notice (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Company name changed jigsaw properties (leeds) LTD\certificate issued on 06/01/11
|
6 January 2011 | Change of name notice (2 pages) |
10 February 2010 | Incorporation (24 pages) |
10 February 2010 | Incorporation (24 pages) |