This company is commonly known as Gane Datascan Limited. The company was founded 25 years ago and was given the registration number 03666242. The firm's registered office is in LEEDS. You can find them at Airedale House, Clayton Wood Rise, Leeds, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | GANE DATASCAN LIMITED |
---|---|---|
Company Number | : | 03666242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airedale House, Clayton Wood Rise, Leeds, LS16 6RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airedale House, Airedale House, Clayton Wood Rise, Leeds, United Kingdom, LS16 6RF | Director | 01 March 2020 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 12 November 1998 | Active |
17 Eaton Hill, Cookridge, Leeds, LS16 6SE | Secretary | 12 November 1998 | Active |
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ | Secretary | 01 March 2001 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 12 November 1998 | Active |
15, Thackley View, Thackley, Bradford, England, BD10 0RU | Director | 11 January 2010 | Active |
17 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 13 November 1998 | Active |
18 King Harry Lane, St Albans, AL3 4AR | Director | 01 July 2006 | Active |
Airedale House, Clayton Wood Rise, Leeds, LS16 6RF | Director | 01 March 2020 | Active |
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ | Director | 13 November 1998 | Active |
Quarry House, 49 Bracken Park, Scarcroft, Leeds, United Kingdom, LS14 3HZ | Director | 28 February 2007 | Active |
Mr Mohammed Najum Khan | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF |
Nature of control | : |
|
Mr Altaf Tabbasum Sadique | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF |
Nature of control | : |
|
Mrs Talat Sadique | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Airedale House, Airedale House, Leeds, United Kingdom, LS16 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.