Huddersfield
HD1 4HA
Director Name | Mr Mohammed Amin Ullah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Springwood Hall Gardens Gledholt Huddersfield West Yorkshire HD1 4HA |
Secretary Name | Sukhbir Singh Sangra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Stainburn Drive Leeds West Yorkshire LS17 6NZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Abraham Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Correspondence Address | Sher House 46 Houghton Road Bradford West Yorkshire BD1 3RG |
Registered Address | 409 Bradford Road Huddersfield HD2 2RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,498 |
Cash | £10,633 |
Current Liabilities | £14,514 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Shameem Ullah on 28 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Shameem Ullah on 28 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 September 2009 | Appointment terminated secretary abraham secretary LIMITED (1 page) |
15 September 2009 | Appointment Terminated Secretary abraham secretary LIMITED (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page) |
15 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page) |
13 March 2009 | Return made up to 30/07/08; full list of members (3 pages) |
13 March 2009 | Return made up to 30/07/08; full list of members (3 pages) |
5 June 2008 | Return made up to 30/07/07; full list of members; amend (7 pages) |
5 June 2008 | Return made up to 30/07/07; full list of members; amend (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 October 2006 | Accounts made up to 31 July 2006 (1 page) |
6 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Company name changed r u s f medical agency LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed r u s f medical agency LIMITED\certificate issued on 12/07/06 (2 pages) |
14 February 2006 | Company name changed r u s f investments LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed r u s f investments LIMITED\certificate issued on 14/02/06 (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 February 2006 | Accounts made up to 31 July 2005 (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 30/07/05; full list of members
|
3 October 2005 | Return made up to 30/07/05; full list of members (6 pages) |
27 July 2005 | Accounts made up to 31 July 2004 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: b m howarth, west house king cross house halifax west yorkshire HX1 1EB (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: b m howarth, west house king cross house halifax west yorkshire HX1 1EB (1 page) |
11 November 2004 | Return made up to 30/07/04; full list of members (6 pages) |
11 November 2004 | Return made up to 30/07/04; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
7 October 2003 | Accounts made up to 31 July 2003 (2 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Incorporation (16 pages) |
30 July 2002 | Incorporation (16 pages) |