Leeds
LS17 7AX
Director Name | Mr Ahmed Khalil Al-Ani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mrs Prianka Hansrani |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 754 King Lane Leeds LS17 7AX |
Director Name | Dr Jayendrakumar Harshad Patel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 754 King Lane Leeds LS17 7AX |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Harshad Patel 33.33% Ordinary B |
---|---|
100 at £1 | Ramila Patel 33.33% Ordinary C |
50 at £1 | Jayendra Patel 16.67% Ordinary |
50 at £1 | Prianka Hasrani 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £8 |
Current Liabilities | £8 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2022 (overdue) |
12 June 2019 | Delivered on: 20 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
26 October 2020 | Appointment of Mrs Prianka Hansrani as a director on 17 June 2014 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
10 September 2020 | Termination of appointment of Prianka Hansrani as a director on 27 August 2020 (1 page) |
10 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 May 2020 | Cessation of Prianka Hansrani as a person with significant control on 26 May 2020 (1 page) |
23 March 2020 | Registered office address changed from 754 King Lane Leeds LS17 7AX England to 455 Whalley New Road Blackburn BB1 9SP on 23 March 2020 (1 page) |
2 December 2019 | Registered office address changed from Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD to 754 King Lane Leeds LS17 7AX on 2 December 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge 090890430001, created on 12 June 2019 (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 September 2018 | Change of details for Mrs Prianka Hasrani as a person with significant control on 17 June 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Change of details for Mrs Prianka Hasrani as a person with significant control on 17 June 2018 (2 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Director's details changed for Mrs Prianka Hasrani on 17 June 2018 (2 pages) |
4 September 2018 | Change of details for Dr Jayendra Patel as a person with significant control on 17 June 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Mrs Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Change of details for Dr Jayendra Patel as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Notification of Jayendra Patel as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Jayendra Patel as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Prianka Hasrani as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Jayendra Patel as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Prianka Hasrani as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Termination of appointment of Ahmed Khalil Al-Ani as a director on 16 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Ahmed Khalil Al-Ani as a director on 16 June 2017 (1 page) |
29 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
29 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
29 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
29 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
6 October 2014 | Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 754 King Lane Leeds West Yorkshire LS17 7AX United Kingdom to Clarendon Dental Spa 9 Woodhouse Square Leeds LS3 1AD on 6 October 2014 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|