Bradford
West Yorkshire
BD1 4NS
Director Name | John Rene Krachai |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Secretary Name | Jacqueline Anne Krachai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Alexis John Krachai 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Cessation of Jacqueline Anne Krachai as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of John Rene Krachai as a person with significant control on 6 April 2016 (1 page) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
15 May 2014 | Registered office address changed from Geoffrey Britton & Co Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 15 May 2014 (1 page) |
23 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for John Rene Krachai on 30 July 2013 (2 pages) |
23 August 2013 | Director's details changed for Jacqueline Anne Krachai on 30 July 2013 (2 pages) |
23 August 2013 | Secretary's details changed for Jacqueline Anne Krachai on 30 July 2013 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Jacqueline Anne Krachai on 30 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Secretary's details changed for Jacqueline Anne Krachai on 30 July 2011 (2 pages) |
1 August 2011 | Director's details changed for John Rene Krachai on 30 July 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 September 2005 | Return made up to 30/07/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: 346 glossop road sheffield S10 2HW (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 April 2002 | Return made up to 30/07/01; full list of members
|
2 April 2002 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
11 September 1998 | Ad 26/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (16 pages) |