Wakefield
West Yorkshire
WF1 4AQ
Director Name | Ghanbar Karvani |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aberford Road Wakefield West Yorkshire WF1 4AQ |
Secretary Name | Ghanbar Karvani |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aberford Road Wakefield West Yorkshire WF1 4AQ |
Director Name | Amir Karvani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aberford Road Wakefield West Yorkshire WF1 4AQ |
Secretary Name | Amir Karvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aberford Road Wakefield West Yorkshire WF1 4AQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0113 2880788 |
---|---|
Telephone region | Leeds |
Registered Address | Unit 1 Beechwood Shopping Centre Church Street, Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
100 at £1 | Atabak Karvani-dilmaghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,842 |
Cash | £3,899 |
Current Liabilities | £11,014 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
21 June 2017 | Delivered on: 23 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Registration of charge 049408540001, created on 21 June 2017 (8 pages) |
23 June 2017 | Registration of charge 049408540001, created on 21 June 2017 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 February 2016 | Current accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
9 November 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
9 November 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr. Atabak Karvani Dilmaghani on 31 March 2013 (2 pages) |
5 November 2015 | Director's details changed for Mr. Atabak Karvani Dilmaghani on 31 March 2013 (2 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr. Atabak Karvani on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr. Abatak Karvani on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr. Abatak Karvani on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr. Atabak Karvani on 10 May 2011 (2 pages) |
18 April 2011 | Appointment of Mr. Abatak Karvani as a director (2 pages) |
18 April 2011 | Termination of appointment of Amir Karvani as a director (1 page) |
18 April 2011 | Termination of appointment of Amir Karvani as a secretary (1 page) |
18 April 2011 | Appointment of Mr. Abatak Karvani as a director (2 pages) |
18 April 2011 | Termination of appointment of Amir Karvani as a secretary (1 page) |
18 April 2011 | Termination of appointment of Amir Karvani as a director (1 page) |
18 April 2011 | Termination of appointment of Amir Karvani as a secretary (1 page) |
18 April 2011 | Termination of appointment of Amir Karvani as a secretary (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Termination of appointment of Ghanbar Karvani as a director (1 page) |
1 November 2010 | Termination of appointment of Ghanbar Karvani as a director (1 page) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amir Karvani on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amir Karvani on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Amir Karvani on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages) |
1 February 2009 | Return made up to 22/10/08; full list of members (10 pages) |
1 February 2009 | Return made up to 22/10/08; full list of members (10 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: unit 1 beechwood shopping centre church street woodlesford leeds LS26 8RE (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: unit 1 beechwood shopping centre church street woodlesford leeds LS26 8RE (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
27 November 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (9 pages) |
22 October 2003 | Incorporation (9 pages) |