Leeds
West Yorkshire
LS18 5EW
Director Name | Mr Rab Nawaz |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coppicewood Grove Bradford West Yorkshire BD7 2JB |
Director Name | Mr Christopher Cunningham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wentworth Court Brighouse West Yorkshire HD6 3XD |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.mrmoov.com |
---|
Registered Address | Central House St Paul's Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Rab Nawaz 60.00% Ordinary |
---|---|
40 at £1 | Aurangzeb Iqbal 40.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 October 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Application to strike the company off the register (3 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Termination of appointment of Christopher Cunningham as a director (1 page) |
30 April 2013 | Termination of appointment of Christopher Cunningham as a director (1 page) |
17 January 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
11 October 2012 | Appointment of Mr Rab Nawaz as a director (2 pages) |
11 October 2012 | Appointment of Mr Rab Nawaz as a director (2 pages) |
11 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Christopher Cunningham as a director (2 pages) |
11 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
11 October 2012 | Appointment of Mr Christopher Cunningham as a director (2 pages) |
11 October 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
11 October 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Aurangzeb Iqbal as a director (2 pages) |
11 October 2012 | Appointment of Mr Aurangzeb Iqbal as a director (2 pages) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|