Leicester
LE3 9SJ
Director Name | Mr Malcolm Robert Kenny Carter |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vantage Park Hamilton Leicester LE4 9PL |
Director Name | Mr Adam Zahir Butt |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Litelmede Leicester Leicestershire LE5 0PB |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£189 |
Cash | £140 |
Current Liabilities | £329 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 July 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 September 2020 | Amended micro company accounts made up to 30 April 2019 (6 pages) |
5 September 2020 | Amended micro company accounts made up to 30 April 2019 (2 pages) |
21 August 2020 | Amended micro company accounts made up to 30 April 2018 (2 pages) |
11 August 2020 | Amended micro company accounts made up to 30 April 2017 (9 pages) |
3 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 May 2020 | Cessation of Malcolm Robert Kenny Carter as a person with significant control on 17 May 2020 (1 page) |
28 May 2020 | Notification of Dhananjay Harish Parmar as a person with significant control on 17 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Dhananjay Harish Parmar on 17 May 2020 (2 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Termination of appointment of Malcolm Carter as a director (1 page) |
20 June 2014 | Termination of appointment of Malcolm Carter as a director (1 page) |
1 April 2014 | Appointment of Mr Dhananjay Harish Parmar as a director (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 April 2014 | Appointment of Mr Dhananjay Harish Parmar as a director (2 pages) |
19 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
12 October 2012 | Termination of appointment of Adam Butt as a director (1 page) |
12 October 2012 | Termination of appointment of Adam Butt as a director (1 page) |
15 August 2012 | Appointment of Mr Adam Zahir Butt as a director (2 pages) |
15 August 2012 | Appointment of Mr Adam Zahir Butt as a director (2 pages) |
27 June 2012 | Registered office address changed from 21 Clare Halifax HX1 2HX England on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 21 Clare Halifax HX1 2HX England on 27 June 2012 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|