Company NameDH Leeds Ltd
Company StatusDissolved
Company Number08036655
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date11 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Xunyou Dai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B23 And B24 The Light The Headrow
Leeds
West Yorkshire
LS1 8TL
Director NameMrs Huihui He
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B23 And B24 The Light
The Headrow
Leeds
West Yorkshire
LS1 8TL
Director NameMr Xunyou Dai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B23 And B24 The Light
The Headrow
Leeds
LS1 8TL

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£121,587
Cash£9,256
Current Liabilities£620,882

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
11 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
29 October 2015Liquidators statement of receipts and payments to 28 August 2015 (18 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (18 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (18 pages)
29 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages)
23 September 2014Registered office address changed from Unit B23 and B24 the Light the Headrow Leeds West Yorkshire LS1 8TL to 9Th Floor Bond Court Leeds LS1 2JZ on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Unit B23 and B24 the Light the Headrow Leeds West Yorkshire LS1 8TL to 9Th Floor Bond Court Leeds LS1 2JZ on 23 September 2014 (2 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Statement of affairs with form 4.19 (6 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Statement of affairs with form 4.19 (6 pages)
22 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
(1 page)
2 June 2014Termination of appointment of Huihui He as a director (1 page)
2 June 2014Termination of appointment of Huihui He as a director (1 page)
2 June 2014Appointment of Mr Xunyou Dai as a director (2 pages)
2 June 2014Appointment of Mr Xunyou Dai as a director (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders (4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 August 2013Termination of appointment of Xunyou Dai as a director (1 page)
30 August 2013Termination of appointment of Xunyou Dai as a director (1 page)
6 June 2013Register(s) moved to registered inspection location (1 page)
6 June 2013Register(s) moved to registered inspection location (1 page)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
3 June 2013Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Great Wall Food Unit 20 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ United Kingdom on 3 June 2013 (1 page)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 November 2012Appointment of Mr. Xunyou Dai as a director (2 pages)
6 November 2012Appointment of Mr. Xunyou Dai as a director (2 pages)
27 August 2012Registered office address changed from 22 Deanswood View Leeds West Yorkshire LS17 5JU England on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 22 Deanswood View Leeds West Yorkshire LS17 5JU England on 27 August 2012 (1 page)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)