Halifax
West Yorkshire
HX1 2JL
Director Name | Altaf Hussain |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Secretary Name | Hanfia Begum |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(8 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 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 West 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 |
100 at £1 | Stephen Brook 50.00% Ordinary |
---|---|
25 at £1 | Altaf Hussain 12.50% Ordinary |
25 at £1 | Hanfia Begum 12.50% Ordinary |
25 at £1 | Mushtaq Hussain 12.50% Ordinary |
25 at £1 | Sumera Hussain 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,163 |
Cash | £4,524 |
Current Liabilities | £239,074 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Director's details changed for Altaf Hussain on 6 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page) |
22 August 2013 | Director's details changed for Altaf Hussain on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Stephen Brook on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Stephen Brook on 6 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Stephen Brook on 6 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Altaf Hussain on 6 August 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Hanfia Begum on 6 August 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Director's details changed for Stephen Brook on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Stephen Brook on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Altaf Hussain on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Altaf Hussain on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Stephen Brook on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Altaf Hussain on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
18 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
24 April 2006 | Ad 07/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Ad 07/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 August 2005 | Incorporation (11 pages) |
8 August 2005 | Incorporation (11 pages) |