Bradford
West Yorkshire
BD5 7BS
Director Name | Mr Rajesh Vijay Singh |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jacobs Croft Clayton Bradford West Yorkshire BD14 6SU |
Secretary Name | Mr Rajesh Vijay Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jacobs Croft Clayton Bradford West Yorkshire BD14 6SU |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 July 2008 | Accounts made up to 30 April 2008 (5 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
18 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2006 | Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | Incorporation (11 pages) |