Leeds
LS2 9HZ
Director Name | Mr Shuaib El-Hamdoon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Terrace Leeds LS2 9HZ |
Secretary Name | Mr Omar Al-Najafi |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blenheim Terrace Leeds LS2 9HZ |
Director Name | Mr Omar Al-Najafi |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Terrace Leeds LS2 9HZ |
Website | www.piccadillyresidence.com |
---|---|
Telephone | 01904 627065 |
Telephone region | York |
Registered Address | 6 Blenheim Terrace Leeds LS2 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
500 at £0.01 | Abdulaziz Al-najafi 50.00% Ordinary |
---|---|
500 at £0.01 | Shuaib El-hamdoon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,080 |
Cash | £26,305 |
Current Liabilities | £240,903 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page) |
24 August 2015 | Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page) |
24 August 2015 | Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page) |
24 August 2015 | Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page) |
24 August 2015 | Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mr Abdulaziz Al-Najafi on 19 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mr Omar Al-Najafi on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Mr Omar Al-Najafi on 19 February 2014 (1 page) |
19 February 2014 | Appointment of Mr Omar Al-Najafi as a director (2 pages) |
19 February 2014 | Appointment of Mr Shuaib El-Hamdoon as a director (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Mr Shuaib El-Hamdoon as a director (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Abdulaziz Al-Najafi on 19 February 2014 (2 pages) |
19 February 2014 | Appointment of Mr Omar Al-Najafi as a director (2 pages) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|