56 Manchester Street
London
W1U 3AF
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 December 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 1997(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 December 2012) |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Praful Davda |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 5 Claremont End Esher Surrey KT10 9LZ |
Director Name | Shaffin Jaffer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Brae More 23a Sheldon Avenue London N6 |
Director Name | Mr Mehboob Hassanali Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Eastglade Northwood Middlesex HA6 3LD |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Secretary Name | Ms Elaine Jacqueline Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Zahoor Haider Jaffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 29 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2012 | Final Gazette dissolved following liquidation (1 page) |
12 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (13 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (13 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (13 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (13 pages) |
12 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 March 2012 | Notice of completion of voluntary arrangement (2 pages) |
19 March 2012 | Notice of completion of voluntary arrangement (2 pages) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
15 September 2011 | Administrator's progress report to 24 August 2011 (15 pages) |
15 September 2011 | Administrator's progress report to 24 August 2011 (15 pages) |
10 May 2011 | Notice of deemed approval of proposals (1 page) |
10 May 2011 | Notice of deemed approval of proposals (1 page) |
20 April 2011 | Statement of administrator's proposal (28 pages) |
20 April 2011 | Statement of administrator's proposal (28 pages) |
13 April 2011 | Statement of affairs with form 2.14B (11 pages) |
13 April 2011 | Statement of affairs with form 2.14B (11 pages) |
9 March 2011 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages) |
8 March 2011 | Appointment of an administrator (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Auditor's resignation (1 page) |
28 September 2010 | Auditor's resignation (1 page) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
13 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 August 2009 | Appointment Terminated Director shaffin jaffer (1 page) |
26 August 2009 | Appointment terminated director shaffin jaffer (1 page) |
6 July 2009 | Memorandum and Articles of Association (15 pages) |
6 July 2009 | Memorandum and Articles of Association (15 pages) |
2 July 2009 | Company name changed leena corporation LIMITED\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed leena corporation LIMITED\certificate issued on 02/07/09 (2 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
2 October 2008 | Return made up to 11/07/08; change of members
|
2 October 2008 | Return made up to 11/07/08; change of members
|
6 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
6 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (8 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members
|
3 July 2007 | Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
10 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (21 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 2 October 2003 (19 pages) |
18 October 2004 | Full accounts made up to 2 October 2003 (19 pages) |
18 October 2004 | Full accounts made up to 2 October 2003 (19 pages) |
5 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
5 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Full accounts made up to 3 October 2002 (21 pages) |
7 January 2004 | Full accounts made up to 3 October 2002 (21 pages) |
7 January 2004 | Full accounts made up to 3 October 2002 (21 pages) |
13 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
13 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
2 August 2002 | Full accounts made up to 4 October 2001 (22 pages) |
2 August 2002 | Full accounts made up to 4 October 2001 (22 pages) |
2 August 2002 | Full accounts made up to 4 October 2001 (22 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
25 September 2001 | Return made up to 11/07/01; full list of members
|
3 August 2001 | Full accounts made up to 5 October 2000 (18 pages) |
3 August 2001 | Full accounts made up to 5 October 2000 (18 pages) |
3 August 2001 | Full accounts made up to 5 October 2000 (18 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2000 | Full accounts made up to 25 September 1999 (26 pages) |
7 August 2000 | Full accounts made up to 25 September 1999 (26 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15-21 headstone drive wealdstone middlesex HA3 5QX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15-21 headstone drive wealdstone middlesex HA3 5QX (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (17 pages) |
19 March 1999 | Company name changed leena management LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed leena management LIMITED\certificate issued on 22/03/99 (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
10 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 27 September 1997 (17 pages) |
8 June 1998 | Full accounts made up to 27 September 1997 (17 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
17 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
11 June 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
9 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
9 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
31 October 1996 | Ad 11/07/96-23/09/96 £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1996 | Ad 11/07/96-23/09/96 £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (12 pages) |