Bobbersmill
Nottingham
Nottinghamshire
NG7 5QZ
Secretary Name | Yasmin Yaqub |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 June 2013) |
Role | Secretary |
Correspondence Address | 6 Newquay Avenue Bobbersmill Nottingham Nottinghamshire NG7 5QZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mazhar House 48 Bradford Road Stanningley Pudsey 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 | Ajaz Mohammed 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
25 June 2012 | Annual return made up to 1 April 2012 Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 1 April 2012 Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 1 April 2012 Statement of capital on 2012-06-25
|
14 June 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 14 June 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 June 2012 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 14 June 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 1 April 2010 (8 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 June 2010 | Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 April 2010 (8 pages) |
1 June 2010 | Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 April 2010 (8 pages) |
1 June 2010 | Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages) |
3 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / ajaz mohammed / 01/01/2009 (1 page) |
3 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 July 2009 | Accounts made up to 30 April 2009 (2 pages) |
3 July 2009 | Secretary's change of particulars / yasmin yaqub / 01/01/2009 (1 page) |
3 July 2009 | Secretary's Change of Particulars / yasmin yaqub / 01/01/2009 / HouseName/Number was: , now: 6; Street was: 102 davies road, now: newquay avenue; Area was: west bridgford, now: bobbersmill; Post Code was: NG2 5HY, now: NG7 5QZ (1 page) |
3 July 2009 | Director's Change of Particulars / ajaz mohammed / 01/01/2009 / HouseName/Number was: , now: 6; Street was: 102 davies road, now: newquay avenue; Area was: west bridgeford, now: bobbersmill; Region was: , now: nottinghamshire; Post Code was: NG2 5HY, now: NG7 5QZ (1 page) |
17 June 2008 | Accounts made up to 30 April 2008 (2 pages) |
17 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
17 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 May 2007 | Accounts made up to 30 April 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
9 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 May 2006 | Accounts made up to 30 April 2006 (1 page) |
5 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
31 May 2005 | Accounts made up to 30 April 2005 (2 pages) |
6 January 2005 | Accounts made up to 30 April 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
28 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
21 November 2003 | Company name changed hijazz homes LIMITED\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed hijazz homes LIMITED\certificate issued on 21/11/03 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
23 October 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (6 pages) |
1 April 2003 | Incorporation (6 pages) |