Leicester
LE4 6SN
Director Name | Mohamed Sadiq Rajani |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shanti Margh Leicester LE4 6SN |
Director Name | Munira Rajani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shanti Margh Leicester LE4 6SN |
Director Name | Sidiqa Rajani |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shanti Margh Leicester LE4 6SN |
Director Name | Mustafa Walji |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 663 Stratford Road Sparkhill Birmingham B11 4DX |
Secretary Name | Mohamed Sadiq Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shanti Margh Leicester LE4 6SN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Ablemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2013 | Final Gazette dissolved following liquidation (1 page) |
1 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (12 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 26 February 2013 (12 pages) |
1 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (12 pages) |
24 July 2012 | Registered office address changed from Chataway Residential Home 4 East Avenue Whetstone Leicestershire LE8 6JG on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Chataway Residential Home 4 East Avenue Whetstone Leicestershire LE8 6JG on 24 July 2012 (2 pages) |
23 July 2012 | Statement of affairs with form 4.19 (5 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Resolutions
|
23 July 2012 | Statement of affairs with form 4.19 (5 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Resolutions
|
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Termination of appointment of Mohamed Rajani as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Mohamed Rajani as a secretary (2 pages) |
14 April 2010 | Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 June 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Return made up to 20/01/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/01/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
16 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2006 | Return made up to 20/01/06; full list of members (6 pages) |
30 May 2006 | Return made up to 20/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 February 2005 | Return made up to 20/01/05; full list of members
|
25 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
22 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 8 shanti margh leicester LE4 6SN (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 8 shanti margh leicester LE4 6SN (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 200@1=200 £ ic 301/501 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Ad 20/01/04--------- £ si 200@1=200 £ ic 301/501 (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: cleavision (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Ad 20/01/04--------- £ si 100@1=100 £ ic 201/301 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: cleavision (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 January 2004 | Incorporation (19 pages) |
20 January 2004 | Incorporation (19 pages) |