Off Ripley St
Bradford
West Yorkshire
BD5 7JW
Director Name | Mr Mohammad Israr Akhtar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | 21 Victor Road Bradford West Yorkshire BD9 4QN |
Director Name | Mr Ayyaz Hussain Aslam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Wheatlands Grove Bradford West Yorkshire BD9 5JS |
Secretary Name | Mr Ayyaz Hussain Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Wheatlands Grove Bradford West Yorkshire BD9 5JS |
Director Name | Maroof Hussain |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2007) |
Role | Claims Consultant |
Correspondence Address | 28 Victor Street Bradford West Yorkshire BD9 4RB |
Director Name | Mohammed Israr Akhtar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | Office Manager |
Correspondence Address | 66 Westfield Road Bradford West Yorkshire BD9 5EG |
Director Name | Mrs Ammna Ali |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lifeline Centre Newton Street Off Ripley St Bradford West Yorkshire BD5 7JW |
Telephone | 01274 733786 |
---|---|
Telephone region | Bradford |
Registered Address | Lifeline Centre Newton Street Off Ripley St Bradford West Yorkshire BD5 7JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
1 at £1 | Ammna Ali 50.00% Ordinary |
---|---|
1 at £1 | Shazia Firdaus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,559 |
Cash | £83,700 |
Current Liabilities | £33,254 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-12-04
|
4 December 2016 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2016-12-04
|
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Appointment of Mr Mohammed Aslam as a director on 1 April 2014 (2 pages) |
28 January 2015 | Termination of appointment of Ammna Ali as a director on 31 March 2014 (1 page) |
28 January 2015 | Appointment of Mr Mohammed Aslam as a director on 1 April 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Registered office address changed from C/O Direct Accountants Ltd Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 2 Wheatlands Grove Bradford West Yorkshire BD9 5JS United Kingdom on 16 April 2013 (1 page) |
15 January 2013 | Termination of appointment of Ayyaz Aslam as a secretary (1 page) |
15 January 2013 | Appointment of Mrs Ammna Ali as a director (2 pages) |
15 January 2013 | Termination of appointment of Ayyaz Aslam as a director (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Registered office address changed from Claims R Us (Uk) Ltd 96a Heaton Road Bradford West Yorkshire BD9 4RJ on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from Claims R Us (Uk) Ltd 96a Heaton Road Bradford West Yorkshire BD9 4RJ on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Ayyaz Hussain Aslam on 5 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Ayyaz Hussain Aslam on 5 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Termination of appointment of Mohammed Akhtar as a director (1 page) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 05/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 2 wheatlands grove heaton bradford west yorkshire BD9 5JS (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of debenture register (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
9 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 2 wheatlands grove bradford west yorkshire BD9 5JS (1 page) |
7 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2002 | Incorporation (18 pages) |