Halifax
West Yorkshire
HX1 5SP
Director Name | Hadi Rahimi |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Pennine Road Dewsbury West Yorkshire WF12 7AP |
Secretary Name | Masood Seyed Jalali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Tree Tops 19 Bryan Road Huddersfield West Yorkshire HD2 2AJ |
Director Name | Mr Habib Rahimi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2006) |
Role | Fast Food Proprietor |
Country of Residence | England |
Correspondence Address | 43 Woodland Drive Wakefield West Yorkshire WF2 6DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Habib Rahimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,587 |
Cash | £3,304 |
Current Liabilities | £10,203 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 January 2019 | Director's details changed for Mr Habib Rahimi on 21 January 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 February 2018 | Registered office address changed from Pizza Italia 19a High Street Horbury Wakefield West Yorkshire WF4 5AB to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 20 February 2018 (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 August 2017 | Termination of appointment of Masood Seyed Jalali as a secretary on 28 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Masood Seyed Jalali as a secretary on 28 June 2017 (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
26 June 2017 | Notification of Habib Rahimi as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Habib Rahimi as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
18 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 August 2007 | Return made up to 13/01/07; no change of members (7 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Return made up to 13/01/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 April 2006 | Return made up to 13/01/06; full list of members
|
24 April 2006 | Return made up to 13/01/06; full list of members
|
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 69 pennine road dewsbury west yorkshire WF12 7AP (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 69 pennine road dewsbury west yorkshire WF12 7AP (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 January 2005 | Incorporation (6 pages) |
13 January 2005 | Incorporation (6 pages) |