About

Registered Number: 04141895
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 220 Roundhay Road Roundhay, Leeds, West Yorkshire, LS8 5AA

 

Established in 2001, Booze 4 U (Leeds) Ltd has its registered office in West Yorkshire. The companies director is listed as Sagoo, Gurvinder at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGOO, Gurvinder 16 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 22 October 2013
CERTNM - Change of name certificate 25 September 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 01 February 2005
363s - Annual Return 18 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.