Leicester
Leicestershire
LE5 4LY
Secretary Name | Dineshlal Narshi Jansari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 6 Strathaven Road Rushey Mead Leicester Leicestershire LE4 7PP |
Director Name | Dineshlal Narshi Jansari |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Strathaven Road Rushey Mead Leicester Leicestershire LE4 7PP |
Secretary Name | Dineshlal Narshi Jansani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 6 Strathaven Road Leicester Leicestershire LE4 7PP |
Secretary Name | Nanak Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 9 Oliver Road Leicester Leicestershire LE4 7GQ |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,911 |
Current Liabilities | £42,172 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (5 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 18 August 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 12 June 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (5 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 12 December 2013 (5 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 12 December 2013 (5 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 12 December 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 12 June 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 12 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 12 December 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 12 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 12 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 12 June 2011 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 12 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 12 December 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 12 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 12 June 2010 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 12 December 2009 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 12 December 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: cba 39 castle street leicester LE1 5WN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: cba 39 castle street leicester LE1 5WN (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Appointment of a voluntary liquidator (1 page) |
25 June 2007 | Appointment of a voluntary liquidator (1 page) |
25 June 2007 | Statement of affairs (7 pages) |
25 June 2007 | Statement of affairs (7 pages) |
25 June 2007 | Resolutions
|
4 June 2007 | Registered office changed on 04/06/07 from: christopher house 94B london road leicester LE3 9NU (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: christopher house 94B london road leicester LE3 9NU (1 page) |
16 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Company name changed trendy garments LIMITED\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed trendy garments LIMITED\certificate issued on 29/10/04 (2 pages) |
5 October 2004 | New secretary appointed (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (3 pages) |
24 September 2004 | Incorporation (15 pages) |
24 September 2004 | Incorporation (15 pages) |