Bradford
West Yorkshire
BD2 1NX
Director Name | Zahid Iqbal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 43 Lichfield Mount Bradford West Yorkshire BD2 1NX |
Director Name | Zarar Iqbal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 28 Walden Drive Bradford West Yorkshire BD9 6JS |
Director Name | Kausar Un Nisa |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Systems Advisor |
Correspondence Address | 28 Walden Drive Bradford West Yorkshire BD9 6JS |
Secretary Name | Zarar Iqbal |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 09 March 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 28 Walden Drive Bradford West Yorkshire BD9 6JS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £11,858 |
Cash | £12,298 |
Current Liabilities | £7,553 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | Application for striking-off (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 09/03/01; full list of members (9 pages) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: adam & co woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
7 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: winston house tetley street bradford west yorkshire BD1 2NP (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |