Groud Floor, Guiseley
Leeds
LS20 8AH
Director Name | Kirandeep Kaur Uppal |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 28 Pickard Crescent Sheffield S13 8EY |
Director Name | Mr Manjit Singh Dosanjh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Blackstock Road Sheffield South Yorkshire S14 1FZ |
Director Name | Mr Mohammed Asam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Pickard Crescent Sheffield S13 8EY |
Registered Address | 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
100 at £1 | Liaquat Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,548 |
Cash | £2,391 |
Current Liabilities | £22,324 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Registered office address changed from 5 Duncombe Street Bradford West Yorkshire BD8 9AJ to 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 5 Duncombe Street Bradford West Yorkshire BD8 9AJ to 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH on 21 January 2016 (1 page) |
19 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page) |
19 June 2015 | Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 28 Pickard Crescent Sheffield S13 8EY on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 28 Pickard Crescent Sheffield S13 8EY on 19 June 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 March 2015 | Termination of appointment of Manjit Dosanjh as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Manjit Dosanjh as a director on 13 March 2015 (1 page) |
6 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
17 September 2014 | Registered office address changed from 148 Derbyshire Lane Norton Sheffield South Yorkshire S8 8SE England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 148 Derbyshire Lane Norton Sheffield South Yorkshire S8 8SE England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 17 September 2014 (1 page) |
3 July 2014 | Appointment of Manjit Dosanjh as a director (2 pages) |
3 July 2014 | Appointment of Manjit Dosanjh as a director (2 pages) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|