Leicester
Leicestershire
LE5 4FH
Secretary Name | Lilu Masriji Odedra |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 08 February 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 September 2011) |
Role | Machinist |
Correspondence Address | 20 Clumber Road Leicester LE5 4FH |
Secretary Name | Rambhai Bhoja Odera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Green Lane Road Leicester Leicestershire LE5 4NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,717 |
Cash | £33,846 |
Current Liabilities | £60,210 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2007 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2007 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2006 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2007 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2007 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2006 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2006 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 January 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 July 2006 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Statement of affairs (6 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Statement of affairs (6 pages) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: unit 12 temple road temple building leicester LE5 4JEX (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: unit 12 temple road temple building leicester LE5 4JEX (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
14 July 2002 | Return made up to 20/04/02; no change of members (6 pages) |
14 July 2002 | Return made up to 20/04/02; no change of members (6 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 20/04/01; full list of members (6 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2002 | Return made up to 20/04/01; full list of members
|
24 April 2002 | Restoration by order of the court (1 page) |
24 April 2002 | Restoration by order of the court (1 page) |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
20 April 2000 | Incorporation (13 pages) |
20 April 2000 | Incorporation (13 pages) |