Bradford
West Yorkshire
BD3 7JF
Secretary Name | Mr Imran Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 399 Killinghall Road Bradford West Yorkshire BD3 7JF |
Director Name | Irfan Iqbal |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barry Street Bradford BD1 2AW |
Director Name | Mr Mazhar Iqbal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 August 2014) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pollard Lane Bradford West Yorkshire BD2 4RN |
Director Name | Mohammed Iqbal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 399 Killingham Road Bradford West Yorkshire BD3 7JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 37 Pollard Lane Bradford West Yorkshire BD2 4RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
166 at £1 | Mohammed Ikram 16.60% Ordinary |
---|---|
166 at £1 | Mohammed Imran 16.60% Ordinary |
166 at £1 | Mohammed Irfan 16.60% Ordinary |
166 at £1 | Mohammed Rizwan 16.60% Ordinary |
166 at £1 | Perween Iqbal 16.60% Ordinary |
166 at £1 | Ruksana Sambina 16.60% Ordinary |
4 at £1 | Mazhar Iqbal 0.40% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of official receiver's release as liquidator (1 page) |
20 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Order of court to wind up (2 pages) |
29 June 2012 | Order of court to wind up (2 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
6 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Appointment of Mr Mazhar Iqbal as a director (2 pages) |
22 December 2010 | Appointment of Mr Mazhar Iqbal as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2010 | Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Imran Iqbal on 2 April 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Imran Iqbal on 2 April 2010 (2 pages) |
9 December 2010 | Director's details changed for Irfan Iqbal on 2 April 2010 (2 pages) |
9 December 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Imran Iqbal on 2 April 2010 (2 pages) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 2 April 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 6 February 2010 (2 pages) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
4 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
4 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 02/04/06; full list of members (4 pages) |
28 June 2006 | Return made up to 02/04/06; full list of members (4 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 January 2006 | Return made up to 02/04/05; full list of members (4 pages) |
18 January 2006 | Return made up to 02/04/05; full list of members (4 pages) |
16 January 2006 | Return made up to 02/04/04; full list of members (4 pages) |
16 January 2006 | Return made up to 02/04/04; full list of members (4 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 28 bradford road stanningley leeds west yorkshire LS28 6DD (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 28 bradford road stanningley leeds west yorkshire LS28 6DD (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 02/04/03; full list of members (9 pages) |
17 October 2003 | Return made up to 02/04/03; full list of members (9 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members
|
23 April 2002 | Return made up to 02/04/02; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Incorporation (15 pages) |
2 April 2001 | Incorporation (15 pages) |