Leicester
Leicestershire
LE5 3SA
Director Name | Sajid Mohammed Adam |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 September 2011) |
Role | Printer |
Correspondence Address | 98 Naseen Road Leicester Leicestershire LE5 5NG |
Secretary Name | Jinabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 September 2011) |
Role | Printer |
Correspondence Address | 89 Home Field Road Leicester LE2 1LG |
Director Name | Ibrahim Adam Alli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2005) |
Role | Printer |
Correspondence Address | 7 Holmfield Avenue Stoney Gate Leicester LE2 2BG |
Secretary Name | Shiraz Omarji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 47 The Fairway Oadby Leicester Leicestershire LE2 2HN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
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) |
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) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 November 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2006 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 May 2006 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2006 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2008 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 November 2009 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 November 2006 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 May 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2006 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 May 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2006 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2007 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2007 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Statement of affairs (7 pages) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
20 May 2005 | Statement of affairs (7 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: johal buildings unit 2 drinkstone road leicester leicestershire LE5 4HY (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: johal buildings unit 2 drinkstone road leicester leicestershire LE5 4HY (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 5 imperial typewriter building 61 london street leicester leicestershire LE5 3RW (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 5 imperial typewriter building 61 london street leicester leicestershire LE5 3RW (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 October 2004 | Return made up to 20/04/04; full list of members (6 pages) |
4 October 2004 | Return made up to 20/04/04; full list of members (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 September 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 September 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 September 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
16 September 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 232 whitchurch road cardiff CF14 3ND (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 232 whitchurch road cardiff CF14 3ND (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 44 upper belgrave road clifton road bristol avon BS8 2XN (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 44 upper belgrave road clifton road bristol avon BS8 2XN (1 page) |
20 April 2001 | Incorporation (7 pages) |