Bradford
West Yorkshire
BD7 2DN
Director Name | Hassan Ali Hashmi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2009) |
Role | Shopkeeper |
Correspondence Address | 125 Horton Grange Road Bradford West Yorkshire BD7 2DN |
Secretary Name | Hassan Ali Hashmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2009) |
Role | Shopkeeper |
Correspondence Address | 125 Horton Grange Road Bradford West Yorkshire BD7 2DN |
Director Name | James Walker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2011) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 12 Granville Terrace Yeadon Leeds West Yorkshire LS19 7UW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Haider Ali Hashmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,720 |
Cash | £2,718 |
Current Liabilities | £1,317 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (2 pages) |
17 May 2013 | Application to strike the company off the register (2 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages) |
2 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (13 pages) |
4 March 2011 | Termination of appointment of James Walker as a director (2 pages) |
4 March 2011 | Termination of appointment of James Walker as a director (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages) |
30 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (10 pages) |
4 March 2010 | Appointment of James Walker as a director (3 pages) |
4 March 2010 | Appointment of James Walker as a director (3 pages) |
25 February 2010 | Termination of appointment of Hassan Hashmi as a director (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Termination of appointment of Hassan Hashmi as a director (2 pages) |
25 February 2010 | Termination of appointment of Hassan Hashmi as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Hassan Hashmi as a secretary (2 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed size (uk) LIMITED\certificate issued on 25/02/10
|
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page) |
8 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
8 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
15 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 June 2006 | Accounts made up to 31 March 2006 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
18 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
18 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2004 | Accounts made up to 31 March 2004 (1 page) |
21 July 2004 | Return made up to 18/03/04; full list of members (7 pages) |
21 July 2004 | Return made up to 18/03/04; full list of members (7 pages) |
6 June 2003 | Return made up to 18/03/03; full list of members (7 pages) |
6 June 2003 | Return made up to 18/03/03; full list of members (7 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
20 May 2003 | Accounts made up to 31 March 2003 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: m proudlock & co titan house station road, horsforth leeds LS18 5PA (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: m proudlock & co titan house station road, horsforth leeds LS18 5PA (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (6 pages) |
18 March 2002 | Incorporation (6 pages) |