Bradford
West Yorkshire
BD9 5HX
Director Name | Mr Habib Ur Rehman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX |
Director Name | Mr Habib Ur Rehman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2006) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX |
Secretary Name | Mr Zahoor Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2015) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(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 | 18 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £16,113 |
Cash | £24,312 |
Current Liabilities | £2,966 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
11 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Termination of appointment of Zahoor Ahmed as a secretary on 31 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Zahoor Ahmed as a secretary on 31 March 2015 (1 page) |
11 April 2015 | Register inspection address has been changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS England to 12 Ambleside Avenue Ambleside Avenue Bradford West Yorkshire BD9 5HX (1 page) |
11 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Register inspection address has been changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS England to 12 Ambleside Avenue Ambleside Avenue Bradford West Yorkshire BD9 5HX (1 page) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
13 May 2014 | Registered office address changed from 64 Grange Drive Allerton Bradford West Yorkshire BD15 7RZ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 64 Grange Drive Allerton Bradford West Yorkshire BD15 7RZ on 13 May 2014 (1 page) |
10 March 2014 | Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Register inspection address has been changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England (1 page) |
21 January 2013 | Register inspection address has been changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Director's details changed for Mr Zahoor Ahmed on 30 October 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Secretary's details changed for Mr Zahoor Ahmed on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr Zahoor Ahmed on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Zahoor Ahmed on 30 October 2012 (2 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 October 2010 | Registered office address changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England on 16 October 2010 (1 page) |
16 October 2010 | Registered office address changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England on 16 October 2010 (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page) |
6 March 2010 | Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages) |
6 March 2010 | Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page) |
6 March 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page) |
6 March 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page) |
6 March 2010 | Appointment of Mr Habib Ur Rehman as a director (2 pages) |
6 March 2010 | Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page) |
6 March 2010 | Appointment of Mr Habib Ur Rehman as a director (2 pages) |
6 March 2010 | Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages) |
6 March 2010 | Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 August 2009 | Strike off action discontinued (1 page) |
3 August 2009 | Strike off action discontinued (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 179 toller lane bradford west yorkshire BD9 5HX (1 page) |
17 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
17 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 179 toller lane bradford west yorkshire BD9 5HX (1 page) |
29 May 2009 | Return made up to 18/01/08; full list of members (4 pages) |
29 May 2009 | Return made up to 18/01/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 12 ambleside ave bradford BD9 5HX (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 12 ambleside ave bradford BD9 5HX (1 page) |
11 May 2006 | Return made up to 18/01/06; full list of members (7 pages) |
11 May 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (9 pages) |
18 January 2005 | Incorporation (9 pages) |