Leicester
Leicestershire
LE5 5BJ
Secretary Name | Akeela Khalifa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 56 Frederick Road Leicester LE5 3HE |
Secretary Name | Richard Jonathan Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Chesterfield Road South Mansfield Nottingham NG19 7AQ |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,222 |
Cash | £665 |
Current Liabilities | £4,661 |
Latest Accounts | 30 November 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Liquidators' statement of receipts and payments to 1 January 2014 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2014 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2013 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2013 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2011 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 1 January 2012 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2014 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 1 January 2011 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 1 January 2013 (5 pages) |
29 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (10 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (10 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (10 pages) |
14 August 2012 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Restoration by order of the court (5 pages) |
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 1 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (5 pages) |
8 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
27 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
27 January 2009 | Liquidators statement of receipts and payments to 1 January 2009 (5 pages) |
27 January 2009 | Liquidators' statement of receipts and payments to 1 January 2009 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 1 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 109 fairfield street leicester LE5 5BJ (1 page) |
11 July 2007 | Statement of affairs (6 pages) |
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Resolutions
|
22 May 2007 | Registered office changed on 22/05/07 from: 109 fairfield street leicester LE5 5BJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: unit 3, brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 July 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 January 2006 | Company name changed the authentic indian company lim ited\certificate issued on 04/01/06 (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
28 April 2005 | Incorporation (16 pages) |