Leeds
LS1 2EY
Director Name | Mr Osman Murtaza |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Park Avenue Pontefract WF8 2PX |
Director Name | Mr Kevin Spencer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Almshouse Lane Newmillerdam Wakefield WF2 7ST |
Secretary Name | Wahid Murtaza |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dulverton Rise Dulverton Rise Pontefract WF8 2PY |
Director Name | Mr Wahid Murtaza |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westgate Wakefield West Yorkshire WF1 1BW |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
20 at £1 | Kevin Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,123 |
Cash | £1,970 |
Current Liabilities | £266,240 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (11 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (11 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (11 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (11 pages) |
22 August 2014 | Registered office address changed from 67 Westgate Wakefield West Yorkshire WF1 1BW to C/O C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 67 Westgate Wakefield West Yorkshire WF1 1BW to C/O C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 22 August 2014 (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Statement of affairs with form 4.19 (6 pages) |
18 July 2014 | Statement of affairs with form 4.19 (6 pages) |
18 July 2014 | Resolutions
|
23 January 2014 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Termination of appointment of Wahid Murtaza as a secretary (1 page) |
3 January 2013 | Termination of appointment of Wahid Murtaza as a director (1 page) |
3 January 2013 | Appointment of Mr Kevin Spencer as a director (2 pages) |
3 January 2013 | Termination of appointment of Wahid Murtaza as a director (1 page) |
3 January 2013 | Termination of appointment of Wahid Murtaza as a secretary (1 page) |
3 January 2013 | Appointment of Mr Kevin Spencer as a director (2 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Termination of appointment of Kevin Spencer as a director (1 page) |
27 June 2012 | Appointment of Mr Wahid Murtaza as a director (2 pages) |
27 June 2012 | Appointment of Mr Wahid Murtaza as a director (2 pages) |
27 June 2012 | Termination of appointment of Kevin Spencer as a director (1 page) |
27 June 2012 | Termination of appointment of Osman Murtaza as a director (1 page) |
27 June 2012 | Termination of appointment of Osman Murtaza as a director (1 page) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Registered office address changed from 2 Manor Park Avenue Pontefract WF8 2PX United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 2 Manor Park Avenue Pontefract WF8 2PX United Kingdom on 15 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 April 2010 | Incorporation (22 pages) |
1 April 2010 | Incorporation (22 pages) |