Company NameAnglo Orient Academy Of Cultural Arts Ltd.
Company StatusDissolved
Company Number04045617
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameYorkdale Arts Promotions Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameSheikh Mazhar Hussain Dean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Aireville Avenue
Shipley
Bradford
BD18 3AF
Secretary NameGraham Glenn Philips
NationalityBritish
StatusClosed
Appointed06 March 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address2 Naburn Fold
Leeds
LS14 2BP
Secretary NameTax Advisors Ltd (Corporation)
StatusClosed
Appointed09 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2004)
Correspondence Address2-4 Victor Terrace
Bradford
West Yorkshire
BD9 4RQ
Secretary NameRaza Hussain
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleAccountant
Correspondence Address2-4 Victor Terrace
Bradford
West Yorkshire
BD9 4RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address544 Great Horton Street
Bradford
BD7 3HG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2002Director's particulars changed (1 page)
21 May 2002Secretary resigned (1 page)
9 May 2002Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
22 March 2002Company name changed yorkdale arts promotions LTD.\certificate issued on 22/03/02 (2 pages)
21 March 2002Nc inc already adjusted 12/03/02 (1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 2-4 victor terrace bradford west yorkshire BD9 4RQ (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 December 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
2 August 2000Incorporation (17 pages)