Tong
Bradford
West Yorkshire
BD4 0RR
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2012(16 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 September 2019) |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jacob Shields Ulrich |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Drayton Gardens London SW10 9SB |
Director Name | Mrs Sandra Warren Ulrich |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 74 Drayton Gardens London SW10 9SB |
Secretary Name | Mrs Sandra Warren Ulrich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 74 Drayton Gardens London SW10 9SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Gross Profit | -£2,080 |
Net Worth | -£2,017,662 |
Current Liabilities | £2,017,664 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 September 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (10 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (10 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (10 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
14 January 2016 | Resignation of a liquidator (1 page) |
14 January 2016 | Resignation of a liquidator (1 page) |
28 September 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (5 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 28 June 2015 (5 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 28 June 2014 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (5 pages) |
10 July 2013 | Memorandum and Articles of Association (10 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (10 pages) |
10 July 2013 | Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2013 (1 page) |
10 July 2013 | Resolutions
|
10 July 2013 | Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2013 (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Declaration of solvency (3 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Declaration of solvency (3 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
18 June 2013 | Amended accounts made up to 31 December 2011 (9 pages) |
18 June 2013 | Amended accounts made up to 31 December 2011 (9 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
10 April 2012 | Termination of appointment of Jacob Ulrich as a director (2 pages) |
10 April 2012 | Appointment of Pasquale Lanzante as a director (3 pages) |
10 April 2012 | Appointment of Pasquale Lanzante as a director (3 pages) |
10 April 2012 | Termination of appointment of Sandra Ulrich as a director (2 pages) |
10 April 2012 | Termination of appointment of Sandra Ulrich as a director (2 pages) |
10 April 2012 | Termination of appointment of Jacob Ulrich as a director (2 pages) |
28 March 2012 | Appointment of Mofo Secretaries Limited as a secretary (3 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
28 March 2012 | Appointment of Mofo Secretaries Limited as a secretary (3 pages) |
28 March 2012 | Termination of appointment of Sandra Ulrich as a secretary (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
28 March 2012 | Termination of appointment of Sandra Ulrich as a secretary (2 pages) |
28 March 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 March 2012 (2 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 22 February 2011 (14 pages) |
20 May 2011 | Annual return made up to 22 February 2011 (14 pages) |
15 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 22 February 2010 (14 pages) |
12 April 2010 | Annual return made up to 22 February 2010 (14 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Return made up to 22/02/09; full list of members (10 pages) |
3 August 2009 | Return made up to 22/02/09; full list of members (10 pages) |
21 May 2009 | Return made up to 22/02/08; full list of members (10 pages) |
21 May 2009 | Return made up to 22/02/08; full list of members (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 22/02/07; no change of members (7 pages) |
14 February 2008 | Return made up to 22/02/07; no change of members (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 June 2006 | Return made up to 22/02/06; full list of members (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Return made up to 22/02/04; full list of members (7 pages) |
19 October 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: waterlow 6-8 underwood street london N1 7JQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: waterlow 6-8 underwood street london N1 7JQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
22 July 2003 | Return made up to 22/02/03; full list of members
|
22 July 2003 | Return made up to 22/02/03; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 May 2000 | Return made up to 22/02/00; full list of members (4 pages) |
11 May 2000 | Return made up to 22/02/00; full list of members (4 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 16-26 banner street london EC1Y 8QE (1 page) |
20 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 16-26 banner street london EC1Y 8QE (1 page) |
14 October 1996 | Accounting reference date notified as 31/12 (1 page) |
14 October 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
22 February 1996 | Incorporation (18 pages) |
22 February 1996 | Incorporation (18 pages) |