8, Victoria Road
Leeds
Wesy Yorkshire
LS6 1PF
Director Name | Mr Muhabat Hussain |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(same day as company formation) |
Role | Managing Executive |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF |
Secretary Name | Mr Muhabat Hussain |
---|---|
Status | Closed |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF |
Registered Address | 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Muhabat Hussain 4.55% Ordinary A |
---|---|
1 at £1 | Muhabat Hussain 4.55% Ordinary C |
1 at £1 | Muhabat Hussain 4.55% Ordinary E |
1 at £1 | Muhabat Hussain 4.55% Ordinary G |
1 at £1 | Muhabat Hussain 4.55% Ordinary I |
1 at £1 | Muhabat Hussain 4.55% Ordinary K |
1 at £1 | Muhabat Hussain 4.55% Ordinary M |
1 at £1 | Zarda Begum 4.55% Ordinary B |
1 at £1 | Zarda Begum 4.55% Ordinary D |
1 at £1 | Zarda Begum 4.55% Ordinary F |
1 at £1 | Zarda Begum 4.55% Ordinary H |
1 at £1 | Zarda Begum 4.55% Ordinary J |
1 at £1 | Zarda Begum 4.55% Ordinary L |
1 at £1 | Zarda Begum 4.55% Ordinary N |
4 at £1 | Muhabat Hussain 18.18% Ordinary |
4 at £1 | Zarda Begum 18.18% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Registered office address changed from Burley House, 1 Clarendon Road Leeds LS2 9NF to 4th Floor, Stockdale House Headingley Office Park 8, Victoria Road Leeds Wesy Yorkshire LS6 1PF on 26 June 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 October 2014 | Director's details changed for Mr Muhabat Hussain on 24 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mrs Zarda Begum on 24 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Mr Muhabat Hussain on 24 October 2014 (1 page) |
29 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from 1 Byron Grove Dewsbury West Yorkshire WF13 4QZ United Kingdom to Burley House, 1 Clarendon Road Leeds LS2 9NF on 29 October 2014 (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|