North Rigton
Leeds
West Yorkshire
LS17 0AE
Director Name | Jamil Mohsin Malik |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 33 College Road Harrogate North Yorkshire HG2 0AQ |
Director Name | Mr Tariq Mohsin Malik |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 West End Avenue Harrogate North Yorkshire HG2 9BY |
Secretary Name | Jamil Mohsin Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 33 College Road Harrogate North Yorkshire HG2 0AQ |
Secretary Name | Mr Tariq Mohsin Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 West End Avenue Harrogate North Yorkshire HG2 9BY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 10 North Parade Bradford West Yorkshire BD1 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,138 |
Cash | £2,795 |
Current Liabilities | £2,920 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
2 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
1 May 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 July 1998 | Accounting reference date extended from 31/10/97 to 30/06/98 (1 page) |
18 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
23 April 1997 | Incorporation (12 pages) |