Leeds
LS12 1BE
Director Name | Mr Michael Morris |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Savile Street Sheffield S4 7UD |
Director Name | Mr Mohammad Rashid |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Curzon Street Derby DE1 1LH |
Director Name | Mr Rajpal Singh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Savile Street Sheffield S4 7UD |
Director Name | Mr Adil Hamza |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 17a The Watson Building 4 Renshaw Street Liverpool L1 2SA |
Director Name | Miss Neelam Amin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Curzon Street Derby DE1 1LH |
Registered Address | 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 9 February 2022 (overdue) |
26 January 2021 | Cessation of Neelam Amin as a person with significant control on 7 August 2019 (1 page) |
---|---|
26 January 2021 | Termination of appointment of Neelam Amin as a director on 7 August 2019 (1 page) |
26 January 2021 | Registered office address changed from Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA England to 15 Curzon Street Derby DE1 1LH on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mr Mohammad Rashid as a director on 1 October 2018 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Notification of Mohammad Rashid as a person with significant control on 1 October 2018 (2 pages) |
27 October 2020 | Termination of appointment of Adil Hamza as a director on 1 October 2020 (1 page) |
27 October 2020 | Cessation of Adil Hamza as a person with significant control on 1 October 2020 (1 page) |
27 October 2020 | Appointment of Miss Neelam Amin as a director on 7 August 2019 (2 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Notification of Neelam Amin as a person with significant control on 7 August 2019 (2 pages) |
28 August 2020 | Registered office address changed from , 14 Charles Close, Birmingham, B8 1EA, England to Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA on 28 August 2020 (1 page) |
28 August 2020 | Director's details changed for Mr Adil Hamza on 15 October 2018 (2 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 August 2020 | Appointment of Mr Adil Hamza as a director on 15 October 2018 (2 pages) |
3 August 2020 | Notification of Adil Hamza as a person with significant control on 15 October 2018 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Cessation of Rajpal Singh as a person with significant control on 15 October 2018 (1 page) |
3 August 2020 | Registered office address changed from , Albion House Savile Street, Sheffield, S4 7UD, England to Office 17a the Watson Building 4 Renshaw Street Liverpool L1 2SA on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Rajpal Singh as a director on 15 October 2018 (1 page) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Cessation of Michael Morris as a person with significant control on 2 October 2018 (1 page) |
5 October 2019 | Termination of appointment of Michael Morris as a director on 2 October 2018 (1 page) |
5 October 2019 | Notification of Rajpal Singh as a person with significant control on 2 October 2018 (2 pages) |
5 October 2019 | Appointment of Mr Rajpal Singh as a director on 2 October 2018 (2 pages) |
1 October 2018 | Incorporation Statement of capital on 2018-10-01
|