The Quarters - Hayes Ltd

General information

Name:

The Quarters - Hayes Limited

Office Address:

109 Coleman Road LE5 4LE Leicester

Number: 07284743

Incorporation date: 2010-06-15

Dissolution date: 2019-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the establishment of The Quarters - Hayes Ltd, the company which was situated at 109 Coleman Road, , Leicester. It was created on June 15, 2010. The registration number was 07284743 and its postal code was LE5 4LE. The company had been present on the British market for nine years up until November 12, 2019. Founded as Dr A Mirza Heathrow Studios, the firm used the business name up till 2012, when it was changed to The Quarters - Hayes Ltd.

The following business was overseen by one managing director: Ahsan M., who was appointed in 2010.

Executives who controlled the firm include: Ahsan M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Shabana M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Quarters - Hayes Ltd 2012-12-18
  • Dr A Mirza Heathrow Studios Ltd 2010-06-15

Financial data based on annual reports

Company staff

Ahsan M.

Role: Director

Appointed: 15 June 2010

Latest update: 4 September 2023

Shabana M.

Role: Secretary

Appointed: 15 June 2010

Latest update: 4 September 2023

People with significant control

Ahsan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shabana M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 29 June 2018
Confirmation statement last made up date 15 June 2017
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 29 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 29 March 2014
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20th April 2015
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th June 2016
Annual Accounts 28th September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 28th September 2017
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
9
Company Age

Similar companies nearby

Closest companies