Leicester Lane Desford
Leicester
LE9 9JJ
Secretary Name | Miss Sharon Deep Kaur Kooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Acres Leicester Lane Desford Leicester LE9 9JJ |
Secretary Name | Paramjit Kooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Four Acres Leicester Lane Desford Leicester Leicestershire LE1 4AA |
Secretary Name | Mrs Paramjit Kooner |
---|---|
Status | Resigned |
Appointed | 11 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Four Acres Leicester Lane Desford Leicester Leicestershire LE1 4AA |
Director Name | Mrs Paramjit Kooner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Acres Leicester Lane Desford Leicester Leicestershire LE1 4AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Kashmir Kooner 50.00% Ordinary |
---|---|
50 at £1 | Paramjit Kooner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£605,790 |
Cash | £1,001 |
Current Liabilities | £3,754,748 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Notice of move from Administration to Dissolution on 24 September 2014 (16 pages) |
22 May 2014 | Administrator's progress report to 24 April 2014 (14 pages) |
22 November 2013 | Administrator's progress report to 24 October 2013 (15 pages) |
24 May 2013 | Administrator's progress report to 24 April 2013 (16 pages) |
16 May 2013 | Administrator's progress report to 2 October 2012 (14 pages) |
16 May 2013 | Administrator's progress report to 2 October 2012 (14 pages) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
22 May 2012 | Administrator's progress report to 24 April 2012 (15 pages) |
19 April 2012 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 19 April 2012 (3 pages) |
29 December 2011 | Statement of administrator's proposal (21 pages) |
3 November 2011 | Appointment of an administrator (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 April 2011 | Termination of appointment of Paramjit Kooner as a director (1 page) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Appointment of Mrs Paramjit Kooner as a director (2 pages) |
25 June 2010 | Termination of appointment of Paramjit Kooner as a secretary (1 page) |
25 June 2010 | Termination of appointment of Paramjit Kooner as a secretary (1 page) |
25 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | (7 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Appointment of Paramjit Kooner as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Sharon Kooner as a secretary (1 page) |
24 September 2009 | Appointment terminated secretary sharon kooner (1 page) |
24 September 2009 | Secretary appointed mrs paramjit kooner (1 page) |
1 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
18 September 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
18 March 2004 | Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 18-22 stoney lane yardley birmingham B25 8YP (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | Incorporation (9 pages) |