Leicester
Leicestershire
LE2 1GN
Secretary Name | Syed Ataur Rahman |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 11 September 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 May 2016) |
Role | Company Director |
Correspondence Address | 21 Hextall Road Leicester Leicestershire LE5 6AG |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Joseph Rozario |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 249 East Park Road Leicester Leicestershire LE5 5HJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (5 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (5 pages) |
29 February 2016 | Liquidators statement of receipts and payments to 17 February 2016 (5 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 28 November 2015 (5 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 28 November 2015 (5 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 28 November 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 28 May 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (5 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 28 November 2014 (5 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 28 November 2014 (5 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 28 November 2014 (5 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 28 May 2014 (5 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (5 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 28 November 2013 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 28 November 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 28 May 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 28 November 2012 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 28 November 2012 (5 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 28 November 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 28 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 28 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 28 May 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2012 | Insolvency:order of court removing kevin john hellard as liquidator (34 pages) |
14 February 2012 | Insolvency:order of court removing kevin john hellard as liquidator (34 pages) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 December 2011 | Liquidators statement of receipts and payments to 28 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 November 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 28 May 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 28 November 2010 (5 pages) |
14 January 2011 | Registered office address changed from C/Owm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from C/Owm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 August 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 65-69 london road leicester LE2 0PE (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 65-69 london road leicester LE2 0PE (1 page) |
5 June 2009 | Statement of affairs with form 4.19 (5 pages) |
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Statement of affairs with form 4.19 (5 pages) |
9 October 2008 | Appointment terminated secretary joseph rozario (1 page) |
9 October 2008 | Secretary appointed syed ataur rahman (2 pages) |
9 October 2008 | Secretary appointed syed ataur rahman (2 pages) |
9 October 2008 | Appointment terminated secretary joseph rozario (1 page) |
7 May 2008 | Appointment terminated director paul graeme (1 page) |
7 May 2008 | Appointment terminated director paul graeme (1 page) |
22 April 2008 | Secretary appointed joseph rozario (2 pages) |
22 April 2008 | Director appointed shahin miah (2 pages) |
22 April 2008 | Secretary appointed joseph rozario (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
22 April 2008 | Director appointed shahin miah (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
16 April 2008 | Incorporation (16 pages) |
16 April 2008 | Incorporation (16 pages) |