Heathrow
London
UB3 5AN
Director Name | Ruchin Jain |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 2017) |
Role | Audit And Asset Protection Officer |
Country of Residence | Kuwait |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Abdullah Abdulatif Ali Alshaya |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | PO Box 181 Safat 13002 |
Director Name | Saoud Abdulaziz Almohammed Alshaya |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | PO Box 181 Safat 13002 |
Director Name | Ms Fola Sanu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Website | lasenza.co.uk/ |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £43,378,471 |
Gross Profit | £25,996,149 |
Net Worth | -£28,508,567 |
Cash | £3,589,481 |
Current Liabilities | £19,970,898 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 May 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (21 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (21 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (18 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 18 January 2016 (18 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (18 pages) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
24 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 February 2015 | INSOLVENCY:progress report (51 pages) |
2 February 2015 | INSOLVENCY:progress report (51 pages) |
28 January 2015 | Appointment of a voluntary liquidator (3 pages) |
28 January 2015 | Appointment of a voluntary liquidator (3 pages) |
19 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2014 | Result of meeting of creditors (2 pages) |
2 September 2014 | Result of meeting of creditors (2 pages) |
12 August 2014 | Statement of administrator's proposal (36 pages) |
12 August 2014 | Statement of administrator's proposal (36 pages) |
4 August 2014 | Statement of affairs with form 2.14B (7 pages) |
4 August 2014 | Statement of affairs with form 2.14B (7 pages) |
15 July 2014 | Registered office address changed from Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN to Benson House 33 Wellington Street Leeds LS1 4JP on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN to Benson House 33 Wellington Street Leeds LS1 4JP on 15 July 2014 (2 pages) |
8 July 2014 | Appointment of an administrator (1 page) |
8 July 2014 | Appointment of an administrator (1 page) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 March 2014 | Appointment of Ruchin Jain as a director (4 pages) |
31 March 2014 | Appointment of Ruchin Jain as a director (4 pages) |
10 February 2014 | Termination of appointment of Abdullah Alshaya as a director (2 pages) |
10 February 2014 | Appointment of Desmond D'souza as a director (3 pages) |
10 February 2014 | Termination of appointment of Saoud Alshaya as a director (2 pages) |
10 February 2014 | Registered office address changed from C/O Alshaya Uk Ltd Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 10 February 2014 (2 pages) |
10 February 2014 | Appointment of Desmond D'souza as a director (3 pages) |
10 February 2014 | Termination of appointment of Saoud Alshaya as a director (2 pages) |
10 February 2014 | Termination of appointment of Abdullah Alshaya as a director (2 pages) |
10 February 2014 | Registered office address changed from C/O Alshaya Uk Ltd Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 10 February 2014 (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Company name changed alshaya uk LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Company name changed alshaya uk LIMITED\certificate issued on 13/01/14
|
22 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom on 17 July 2012 (1 page) |
22 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
24 February 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
24 February 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
23 January 2012 | Registered office address changed from 31 Southamptopn Row London WC1B 5HJ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 31 Southamptopn Row London WC1B 5HJ United Kingdom on 23 January 2012 (1 page) |
14 July 2011 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 14 July 2011 (1 page) |
26 May 2011 | Termination of appointment of Fola Sanu as a director (1 page) |
26 May 2011 | Appointment of Abdullah Abdulatif Ali Alshaya as a director (2 pages) |
26 May 2011 | Termination of appointment of Fola Sanu as a director (1 page) |
26 May 2011 | Appointment of Saoud Abdulaziz Almohammed Alshaya as a director (2 pages) |
26 May 2011 | Appointment of Saoud Abdulaziz Almohammed Alshaya as a director (2 pages) |
26 May 2011 | Appointment of Abdullah Abdulatif Ali Alshaya as a director (2 pages) |
20 May 2011 | Company name changed fourteenth april LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Company name changed fourteenth april LIMITED\certificate issued on 20/05/11
|
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|