Bradford
West Yorkshire
BD7 4PU
Secretary Name | Mahammed Faisal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 2 Dalecroft Rise Bradford West Yorkshire BD15 9AX |
Director Name | Mr Barber Nawaz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 25 Priesthorpe Avenue Pudsey Leeds LS28 7TG |
Secretary Name | Haq Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Priesthorpe Avenue Pudsey Leeds LS28 7TG |
Director Name | Mr Wajid Iqbal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Rushton Road Bradford West Yorkshire BD3 8JJ |
Secretary Name | Mr Haseeb Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Thornbury Drive Bradford West Yorkshire BD3 8JE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 56 Lowtown Pudsey West Yorkshire LS28 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2006 | New director appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 10 greenhills rawdon leeds LS19 6NP (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 56 lowtown pudsey leeds west yorkshire LS28 7AA (1 page) |
2 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 25 priesthorpe avenue pudsey leeds LS28 7TG (1 page) |
16 June 2005 | New director appointed (1 page) |
12 June 2005 | Director resigned (1 page) |
12 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Registered office changed on 12/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
10 June 2005 | Incorporation (11 pages) |