Bradford
BD8 7ER
Director Name | Tara Mistry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Marketing & Pr |
Country of Residence | United Kingdom |
Correspondence Address | 65 Carisbrooke Road Leicester Leicestershire LE2 3PF |
Secretary Name | Bhawna Khandhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Co.Sec |
Correspondence Address | Forest Edge 113 Swithland Lane Rothley Leicester LE7 7SH |
Director Name | Mr Kirankumar Mistry |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill 9 Soar Lane Leicester LE3 5DE |
Director Name | Mr Himz Modha |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HKM (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2011) |
Correspondence Address | The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
2 at £1 | Michael John Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £609 |
Cash | £769 |
Current Liabilities | £162 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 April 2012 | Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 25 April 2012 (2 pages) |
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Company name changed solutions 4 gold LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Company name changed solutions 4 gold LIMITED\certificate issued on 07/02/12
|
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
28 April 2011 | Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael John Howard on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
22 February 2011 | Termination of appointment of Hkm (Nominees) Limited as a secretary (1 page) |
22 February 2011 | Termination of appointment of Hkm (Nominees) Limited as a secretary (1 page) |
13 February 2011 | Termination of appointment of Himz Modha as a director (1 page) |
13 February 2011 | Termination of appointment of Himz Modha as a director (1 page) |
3 February 2011 | Appointment of Mr Michael John Howard as a director (2 pages) |
3 February 2011 | Appointment of Mr Michael John Howard as a director (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Appointment of Mr Himz Modha as a director (2 pages) |
1 November 2010 | Appointment of Mr Himz Modha as a director (2 pages) |
1 November 2010 | Termination of appointment of Kirankumar Mistry as a director (1 page) |
1 November 2010 | Termination of appointment of Kirankumar Mistry as a director (1 page) |
10 June 2010 | Director's details changed for Mr Kirankumar Mistry on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Kirankumar Mistry on 10 June 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Hkm (Nominees) Limited on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Appointment terminated director tara mistry (1 page) |
8 July 2009 | Appointment Terminated Director tara mistry (1 page) |
5 June 2009 | Director appointed mr kirankumar mistry (1 page) |
5 June 2009 | Director appointed mr kirankumar mistry (1 page) |
3 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Company name changed solutions 4 crisis LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed solutions 4 crisis LIMITED\certificate issued on 22/06/07 (2 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: devlin house 36 st george street mayfair london W1R 9FA (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: devlin house 36 st george street mayfair london W1R 9FA (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 08/03/03; full list of members
|
10 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane.leicester leicestershire LE3 5DE (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane.leicester leicestershire LE3 5DE (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (20 pages) |
8 March 2000 | Incorporation (20 pages) |