Sheffield
S7 2QU
Secretary Name | Vina Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 23 June 2003) |
Role | Accountant |
Correspondence Address | 19 Marriners Drive Bradford West Yorkshire BD9 4JT |
Secretary Name | Iftikhar Mahmood Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 July 2003) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Byron Street Bradford West Yorkshire BD3 0AD |
Secretary Name | Farah Naz Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2004) |
Role | Consultant |
Correspondence Address | 65 Elizabeth Street Elland West Yorkshire HX5 0JH |
Secretary Name | Ashiah Ahmed Raui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2007) |
Role | Accountant |
Correspondence Address | 67 Elizabeth Street Elland West Yorkshire HX5 0JH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Blades Enterprise Centre Bramall Lane Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£140,322 |
Cash | £771 |
Current Liabilities | £26,693 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Accounts made up to 30 June 2004 (15 pages) |
22 November 2004 | Return made up to 19/06/04; full list of members
|
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 1ST floor perkin house 1 longlands street bradford west yorkshire BD1 2TP (1 page) |
7 September 2003 | Return made up to 19/06/03; full list of members
|
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: woolston house 3 tetley street bradford BD1 2NP (1 page) |
19 June 2003 | New secretary appointed (1 page) |
19 June 2002 | Incorporation (9 pages) |