Fulwood
Preston
Lancashire
PR2 8AH
Secretary Name | Munaf Alli Dalal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 February 2012) |
Role | Secretary |
Correspondence Address | 42 Frenchwood Avenue Preston Lancashire PR1 4ND |
Director Name | Mr Irfan Ahmed |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-147 Watling Street Road Preston Lancashire PR2 8AE |
Secretary Name | Yakub Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-147 Watling Street Road Preston Lancashire PR2 8AE |
Director Name | Mr Mohsin Dalal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 April 2004) |
Role | Director/Sec |
Country of Residence | England |
Correspondence Address | 42 Frenchwood Avenue Preston Lancashire PR1 4ND |
Secretary Name | Mr Mohsin Dalal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 April 2004) |
Role | Director/Sec |
Country of Residence | England |
Correspondence Address | 42 Frenchwood Avenue Preston Lancashire PR1 4ND |
Secretary Name | BBS Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(9 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2007) |
Correspondence Address | 17 Harrogate Way Southport Merseyside PR9 8JN |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
80 at 1 | World Base Trading Fze 80.00% Ordinary |
---|---|
10 at 1 | Munaf Dalal 10.00% Ordinary |
10 at 1 | Rafiq Tailor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,591 |
Cash | £808 |
Current Liabilities | £24,524 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 November 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 January 2011 | Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 17 January 2011 (2 pages) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Statement of affairs with form 4.19 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Statement of affairs with form 4.19 (5 pages) |
14 January 2011 | Resolutions
|
8 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 December 2010 | Previous accounting period shortened from 30 March 2011 to 30 November 2010 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
8 December 2010 | Previous accounting period shortened from 30 March 2011 to 30 November 2010 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page) |
23 April 2010 | Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
31 March 2010 | Auditor's resignation (1 page) |
31 March 2010 | Auditor's resignation (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 January 2009 | Amended full accounts made up to 30 September 2007 (19 pages) |
19 January 2009 | Amended full accounts made up to 30 September 2007 (19 pages) |
29 December 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 December 2008 | Full accounts made up to 30 September 2007 (19 pages) |
24 September 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 September 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page) |
9 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 April 2006 | Full accounts made up to 30 September 2004 (13 pages) |
21 April 2006 | Full accounts made up to 30 September 2004 (13 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
18 January 2006 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 04/07/05; full list of members
|
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
13 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 September 2004 | Accounts made up to 30 September 2003 (1 page) |
24 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
3 March 2004 | Company name changed kingsfold homes LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed kingsfold homes LIMITED\certificate issued on 03/03/04 (2 pages) |
11 February 2004 | Company name changed united investments (GB) LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed united investments (GB) LIMITED\certificate issued on 11/02/04 (2 pages) |
17 November 2003 | Company name changed meenawala investments LIMITED\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed meenawala investments LIMITED\certificate issued on 17/11/03 (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (1 page) |
6 November 2003 | New secretary appointed;new director appointed (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (12 pages) |
4 July 2003 | Incorporation (12 pages) |