Leicester
LE5 3NP
Secretary Name | Mr Musa Mohammed Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 21 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Buxton Street Leicester LE2 0FL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0116 2738567 |
---|---|
Telephone region | Leicester |
Registered Address | C/O Horsfield Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Gulam Mahmmed Musabhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Musa Mohammed Ismail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,143 |
Cash | £679 |
Current Liabilities | £100,228 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 June 2010 | Delivered on: 25 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 January 2020 | Statement of affairs (9 pages) |
21 January 2020 | Registered office address changed from 364 st Saviours Road Leicester LE5 4HJ to C/O Horsfield Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 21 January 2020 (2 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Appointment of a voluntary liquidator (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
11 July 2017 | Notification of Musa Mohammed Ismail as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Gulam Mahmmed Musabhai Patel as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Musa Mohammed Ismail as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Musa Mohammed Ismail as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
4 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Director's details changed for Gulam Mahmmed Musabhai Patel on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Gulam Mahmmed Musabhai Patel on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Musa Mohammed Ismail on 25 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Musa Mohammed Ismail on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: unit 2 mahal building 91 rosebery street leicester leicestershire LE5 4GL (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: unit 2 mahal building 91 rosebery street leicester leicestershire LE5 4GL (1 page) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
17 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 32 de montford street leicester leicestershire LE1 7GD (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 32 de montford street leicester leicestershire LE1 7GD (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |