Bradford
West Yorkshire
BD9 6AQ
Director Name | Mr Javed Iqbal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Sultan Khan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2009) |
Role | Taxi Driver |
Correspondence Address | 22 Richard Street Wakefield W Yorkshire WF1 3NB |
Director Name | Mr Mohammed Riaz |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Plumpton Road Wakefield West Yorkshire WF2 9QX |
Secretary Name | Mr Mohammed Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Plumpton Road Wakefield West Yorkshire WF2 9QX |
Director Name | Mr Mohammed Akbar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cyprus Mount Wakefield West Yorkshire WF1 2RJ |
Director Name | Mr Sajad Hussain Ghafoor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Paterson Avenue Wakefield West Yorkshire WF2 9QU |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | acetaxis.biz |
---|---|
Email address | [email protected] |
Telephone | 01924 299999 |
Telephone region | Wakefield |
Registered Address | 4a Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Javid Iqbal 5.88% Ordinary |
---|---|
1 at £1 | Mr Abdul Rauf 5.88% Ordinary |
1 at £1 | Mr Akbar Mohammed 5.88% Ordinary |
1 at £1 | Mr Fareed Ahmed 5.88% Ordinary |
1 at £1 | Mr Hussain Mahmood 5.88% Ordinary |
1 at £1 | Mr Inayat Khan 5.88% Ordinary |
1 at £1 | Mr Ishtiaq Ahmed 5.88% Ordinary |
1 at £1 | Mr Jaffar Khan Abbasi 5.88% Ordinary |
1 at £1 | Mr Ramzan Mohammed 5.88% Ordinary |
1 at £1 | Mr Rashid Mohammed 5.88% Ordinary |
1 at £1 | Mr Riaz Mohammed 5.88% Ordinary |
1 at £1 | Mr Sattish K. Saggar 5.88% Ordinary |
1 at £1 | Mr Shokit Iqbal 5.88% Ordinary |
1 at £1 | Mr Zafar Iqbal 5.88% Ordinary |
1 at £1 | Nisar Ahmed Khan 5.88% Ordinary |
1 at £1 | Omar Farooq Ahmed 5.88% Ordinary |
1 at £1 | Sajad Hussain 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,110 |
Cash | £37,690 |
Current Liabilities | £26,819 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
19 January 2010 | Delivered on: 21 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 4A cheapside wakefield; wyk 418208; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
3 January 2024 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 March 2023 | Termination of appointment of Ramzan Mohammed as a secretary on 27 March 2023 (1 page) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
6 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 May 2015 | Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Termination of appointment of Mohammed Akbar as a director (1 page) |
12 February 2013 | Termination of appointment of Mohammed Akbar as a director (1 page) |
11 February 2013 | Appointment of Mr Sajad Hussain Ghafoor as a director (2 pages) |
11 February 2013 | Appointment of Mr Sajad Hussain Ghafoor as a director (2 pages) |
21 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Mr Mohammed Akbar as a director (2 pages) |
14 June 2011 | Termination of appointment of Mohammed Riaz as a director (1 page) |
14 June 2011 | Termination of appointment of Mohammed Riaz as a director (1 page) |
14 June 2011 | Termination of appointment of Mohammed Riaz as a secretary (1 page) |
14 June 2011 | Termination of appointment of Mohammed Riaz as a secretary (1 page) |
14 June 2011 | Appointment of Mr Mohammed Akbar as a director (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 February 2010 | Annual return made up to 2 February 2010. List of shareholders has changed (12 pages) |
22 February 2010 | Annual return made up to 2 February 2010. List of shareholders has changed (12 pages) |
22 February 2010 | Annual return made up to 2 February 2010. List of shareholders has changed (12 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 August 2009 | Director and secretary appointed mohammed riaz (1 page) |
18 August 2009 | Director and secretary appointed mohammed riaz (1 page) |
13 August 2009 | Appointment terminated director sultan khan (1 page) |
13 August 2009 | Appointment terminated director sultan khan (1 page) |
4 June 2009 | Return made up to 31/01/09; no change of members (4 pages) |
4 June 2009 | Return made up to 31/01/09; no change of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
20 June 2007 | Return made up to 02/02/07; full list of members (9 pages) |
20 June 2007 | Return made up to 02/02/07; full list of members (9 pages) |
19 June 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
19 June 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 February 2006 | Incorporation (11 pages) |
2 February 2006 | Incorporation (11 pages) |