Birmingham
B9 4JQ
Secretary Name | Bebe Nafeeza Camalodeen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 October 2015) |
Role | Secretary |
Correspondence Address | 80 Maxstoke Street Birmingham B9 4JQ |
Director Name | Isa Shafii |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 10 Mansion Gate Drive Leeds LS7 4SY |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 15 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dr Isa Ibrahim Shafii 50.00% Ordinary A |
---|---|
50 at £1 | Nafeeza Camalodeen 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,729 |
Current Liabilities | £10,439 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 April 2014 | Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages) |
25 April 2014 | Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page) |
25 April 2014 | Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page) |
25 April 2014 | Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 14 January 2014 (1 page) |
11 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members
|
24 May 2007 | Return made up to 25/04/07; full list of members
|
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 October 2006 | Return made up to 25/04/06; full list of members (7 pages) |
26 October 2006 | Return made up to 25/04/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/04/05; full list of members (6 pages) |
10 October 2006 | Return made up to 25/04/05; full list of members (6 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 13 brackenwood close leeds west yorkshire LS8 1RL (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 13 brackenwood close leeds west yorkshire LS8 1RL (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 9 wellfield terrace ryhope sunderland SR2 0NB (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 9 wellfield terrace ryhope sunderland SR2 0NB (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
10 January 2005 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
14 July 2003 | £ nc 100/200 14/07/03 (1 page) |
14 July 2003 | Ad 14/07/03-14/07/03 £ si [email protected]=65 £ ic 1/66 (2 pages) |
14 July 2003 | £ nc 100/200 14/07/03 (1 page) |
14 July 2003 | Ad 14/07/03-14/07/03 £ si [email protected]=65 £ ic 1/66 (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (1 page) |
15 May 2003 | New secretary appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (30 pages) |
25 April 2003 | Incorporation (30 pages) |