Company NameIphone Repair Leeds Limited
Company StatusDissolved
Company Number08727287
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Radiukevic Vadim
Date of BirthAugust 1987 (Born 36 years ago)
NationalityLithuanian
StatusClosed
Appointed12 December 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Stanhope House
Market Street
Shipley
BD18 3QD
Director NameMr Naheem Latif
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122a New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr Uzayr Waheed
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Stanhope House
Market Street
Shipley
BD18 3QD

Contact

Websiteiphonerepairleeds.com
Email address[email protected]
Telephone0113 2591500
Telephone regionLeeds

Location

Registered AddressSuite 3 Stanhope House
Market Street
Shipley
BD18 3QD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Naheem Latif
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
21 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 April 2020Appointment of Mr Uzayr Waheed as a director on 24 February 2020 (2 pages)
9 April 2020Termination of appointment of Uzayr Waheed as a director on 24 February 2020 (1 page)
28 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 February 2019Registered office address changed from 122a New Road Side Horsforth Leeds West Yorkshire LS18 4QB to Suite 3 Stanhope House Market Street Shipley BD18 3QD on 20 February 2019 (1 page)
20 February 2019Cessation of Naheem Latif as a person with significant control on 12 December 2018 (1 page)
20 February 2019Termination of appointment of Naheem Latif as a director on 18 December 2018 (1 page)
19 February 2019Notification of Radiukevic Vadim as a person with significant control on 12 December 2018 (2 pages)
19 February 2019Appointment of Mr Radiukevic Vadim as a director on 12 December 2018 (2 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
20 January 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)