57 Raikes Lane
East Bierley Village
West Yorkshire
BD4 6RD
Director Name | Tomilade Thomas Alhamadu |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Student |
Correspondence Address | Cliffe House 57 Raikes House East Bierley Village Bradford BD4 6RD |
Secretary Name | Modupeola Olufunmike Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Cliffe House 57 Raikes Lane East Bierley Village West Yorkshire BD4 6RD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Cliffe House 57 Raikes Lane East Bierley Village Bradford BD4 6RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£20,675 |
Cash | £170 |
Current Liabilities | £20,846 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Return made up to 18/01/07; full list of members (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
28 April 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 April 2005 | Return made up to 18/01/05; full list of members
|
28 April 2005 | Registered office changed on 28/04/05 from: 330 high road wood green london N22 8JP (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 March 2003 | Return made up to 18/01/03; full list of members (8 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (18 pages) |