Company NameLeena Enterprise Limited
Company StatusDissolved
Company Number04932373
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sarfraz Nawaz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wicket Drive
Wakefield
WF1 3AL
Secretary NameMr Mohammed Nawaz
NationalityBritish
StatusClosed
Appointed30 January 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Secretary NameMohammad Ajmal
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Aspinal Street
Rusholme
Manchester
M14 5UD
Secretary NameMr Gopal Mohan Dangol
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Buxton Road
Stockport
Cheshire
SK2 6LR

Location

Registered AddressLines Henry Ltd 5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£1,077
Cash£162
Current Liabilities£55,348

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
15 February 2016Liquidators' statement of receipts and payments to 5 February 2016 (11 pages)
15 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
15 February 2016Liquidators statement of receipts and payments to 5 February 2016 (11 pages)
15 February 2016Liquidators' statement of receipts and payments to 5 February 2016 (11 pages)
24 September 2015Liquidators' statement of receipts and payments to 3 August 2015 (12 pages)
24 September 2015Liquidators statement of receipts and payments to 3 August 2015 (12 pages)
24 September 2015Liquidators' statement of receipts and payments to 3 August 2015 (12 pages)
24 September 2015Liquidators statement of receipts and payments to 3 August 2015 (12 pages)
17 September 2014Liquidators' statement of receipts and payments to 3 August 2014 (11 pages)
17 September 2014Liquidators statement of receipts and payments to 3 August 2014 (11 pages)
17 September 2014Liquidators' statement of receipts and payments to 3 August 2014 (11 pages)
17 September 2014Liquidators statement of receipts and payments to 3 August 2014 (11 pages)
11 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (12 pages)
11 September 2013Liquidators statement of receipts and payments to 3 August 2013 (12 pages)
11 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (12 pages)
11 September 2013Liquidators statement of receipts and payments to 3 August 2013 (12 pages)
24 August 2012Liquidators statement of receipts and payments to 3 August 2012 (10 pages)
24 August 2012Liquidators statement of receipts and payments to 3 August 2012 (10 pages)
24 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (10 pages)
24 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (10 pages)
10 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2011Statement of affairs with form 4.19 (5 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Statement of affairs with form 4.19 (5 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
26 November 2009Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 1
(4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page)
24 July 2009Registered office changed on 24/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page)
24 December 2008Return made up to 15/10/08; full list of members (3 pages)
24 December 2008Return made up to 15/10/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2007Return made up to 15/10/07; full list of members (6 pages)
7 November 2007Return made up to 15/10/07; full list of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 15/10/05; full list of members (6 pages)
27 October 2005Return made up to 15/10/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
15 August 2005Return made up to 15/10/04; full list of members (6 pages)
15 August 2005Return made up to 15/10/04; full list of members (6 pages)
17 June 2005Registered office changed on 17/06/05 from: 31 king street oldham lancashire OL8 1DP (1 page)
17 June 2005Registered office changed on 17/06/05 from: 31 king street oldham lancashire OL8 1DP (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
4 May 2004Registered office changed on 04/05/04 from: 199-201 wilmslow road rusholme manchester M14 5AQ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 199-201 wilmslow road rusholme manchester M14 5AQ (1 page)
15 October 2003Incorporation (14 pages)
15 October 2003Incorporation (14 pages)