Sheffield
South Yorkshire
S11 9JL
Director Name | Mr Nasser Masood Khokhar |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Silverdale Road Sheffield South Yorkshire S11 9JL |
Secretary Name | Mr Nasser Masood Khokhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Silverdale Road Sheffield South Yorkshire S11 9JL |
Director Name | Alia Begum Khokhar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2004) |
Role | Care Home Owner |
Correspondence Address | 78 Silverdale Road Sheffield South Yorkshire S11 9JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 September 2006 | Dissolved (1 page) |
---|---|
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2006 | Resolutions
|
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Statement of affairs (5 pages) |
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 190 london road sheffield south yorkshire S2 4LT (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 498 bellhouse road sheffield south yorkshire S5 0RG (1 page) |
2 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
31 December 2002 | New director appointed (2 pages) |
29 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2001 | Ad 14/08/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (1 page) |
18 April 2001 | New director appointed (1 page) |
13 April 2001 | Incorporation (13 pages) |