Bradford
West Yorkshire
BD5 8JJ
Director Name | Mr Umran Ajaib |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Steadman Terrace Bradford West Yorkshire BD3 9NB |
Director Name | Amir Nazir |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2004) |
Role | Managing Director |
Correspondence Address | 35 Midhurst Street Rochdale OL11 1PL |
Secretary Name | Amir Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2004) |
Role | Managing Director |
Correspondence Address | 35 Midhurst Street Rochdale OL11 1PL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Royds Enterprise Park Suite 20-21 Future Fields Buttershaw Bradford West Yorkshire BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
13 July 2005 | Return made up to 09/02/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 1ST floor 289 roundhay road leeds LS8 4HS (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 35 midhurst street rochdale OL11 1PL (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
9 February 2004 | Incorporation (13 pages) |