Leeds
LS16 8LF
Secretary Name | Mr Stephen Edward Elliott |
---|---|
Status | Closed |
Appointed | 31 August 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 5 Adel Vale Leeds LS16 8LF |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | Mr Mahmoud Hashmi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dudley Miles Company Services Limited 210d Bal London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Registered Address | 105-107 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mahmoud Hashmi 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
27 January 2012 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 27 January 2012 (1 page) |
12 September 2011 | Termination of appointment of Mahmoud Hashmi as a director on 31 August 2011 (1 page) |
12 September 2011 | Termination of appointment of Mahmoud Hashmi as a director (1 page) |
12 September 2011 | Appointment of Mr Stephen Edward Elliott as a secretary (2 pages) |
12 September 2011 | Appointment of Mr Stephen Edward Elliott as a secretary on 31 August 2011 (2 pages) |
1 September 2011 | Appointment of Mr Mahmoud Hashmi as a director (2 pages) |
1 September 2011 | Appointment of Mr Stephen Edward Elliott as a director (2 pages) |
1 September 2011 | Appointment of Mr Stephen Edward Elliott as a director (2 pages) |
1 September 2011 | Termination of appointment of Dudley Miles as a director (1 page) |
1 September 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
1 September 2011 | Termination of appointment of Dudley Miles as a director (1 page) |
1 September 2011 | Appointment of Mr Mahmoud Hashmi as a director (2 pages) |
1 September 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
20 January 2011 | Incorporation (27 pages) |
20 January 2011 | Incorporation (27 pages) |