Leeds
LS1 4BN
Director Name | Ajitsinh Moahnsinh Kara |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 September 2011(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Daxa Dilar Kara |
---|---|
Status | Closed |
Appointed | 06 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Dr Mark Lee Honeywell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Dickinson Dees Llp The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dickinson Dees Llp The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Registered Address | Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.5k at £1 | John Hoskin & Lynn Hoskin 75.00% Ordinary |
---|---|
500 at £1 | Daxa Kara 5.00% Ordinary |
2k at £1 | Ajit Kara 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,893 |
Cash | £66,445 |
Current Liabilities | £381,545 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
25 July 2017 | Notification of John Hugo Hoskin as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Notification of Lynn Lisa Hoskin as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of John Hugo Hoskin as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Notification of Lynn Lisa Hoskin as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
21 March 2017 | Second filing of Confirmation Statement dated 17/08/2016 (7 pages) |
21 March 2017 | Second filing of Confirmation Statement dated 17/08/2016 (7 pages) |
15 September 2016 | 17/08/16 Statement of Capital gbp 10490
|
15 September 2016 | 17/08/16 Statement of Capital gbp 10490
|
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
11 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Daxa Dilar Kara as a secretary on 6 February 2015 (2 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 September 2013 | Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages) |
2 September 2013 | Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages) |
2 September 2013 | Director's details changed for Ajitsinh Moahnsinh Kara on 1 September 2012 (2 pages) |
2 September 2013 | Director's details changed for John Hugo Hoskin on 1 September 2012 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
17 July 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
30 April 2012 | Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 30 April 2012 (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
21 September 2011 | Appointment of John Hugo Hoskin as a director (3 pages) |
21 September 2011 | Appointment of Ajitsinh Moahnsinh Kara as a director (3 pages) |
21 September 2011 | Appointment of John Hugo Hoskin as a director (3 pages) |
21 September 2011 | Appointment of Ajitsinh Moahnsinh Kara as a director (3 pages) |
21 September 2011 | Termination of appointment of Mark Honeywell as a director (2 pages) |
21 September 2011 | Termination of appointment of Matthew Smith as a director (2 pages) |
21 September 2011 | Termination of appointment of Matthew Smith as a director (2 pages) |
21 September 2011 | Termination of appointment of Mark Honeywell as a director (2 pages) |
31 August 2011 | Incorporation (27 pages) |
31 August 2011 | Incorporation (27 pages) |