Leicester
LE2 6QT
Registered Address | Suite G2 18 Darnall Road Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Lakhman Rama Modhvadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,362 |
Cash | £9,094 |
Current Liabilities | £59,344 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 October 2013 | Statement of affairs with form 4.19 (5 pages) |
18 October 2013 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Lakhaman Rama Modhwadia on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Lakhaman Rama Modhvadia on 12 July 2011 (2 pages) |
20 January 2011 | Incorporation (34 pages) |