Bradford
West Yorkshire
BD7 2HY
Secretary Name | Ms Nasreen Bibi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 September 2014) |
Role | Secretary |
Correspondence Address | 5 Cumberland Road Bradford West Yorkshire BD7 2HY |
Secretary Name | Arshad Mehmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 22 Harlow Road Bradford West Yorkshire BD7 2HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(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 | 26 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Sikander Khan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Registered office address changed from 5 Cumberland Road Lidget Green Bradford West Yorkshire BD7 2HY on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from 5 Cumberland Road Lidget Green Bradford West Yorkshire BD7 2HY on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 January 2014 | Company name changed sangarios LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed sangarios LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (2 pages) |
9 January 2014 | Change of name notice (2 pages) |
21 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sikander Khan on 27 February 2010 (2 pages) |
27 April 2010 | Termination of appointment of Arshad Mehmood as a secretary (1 page) |
27 April 2010 | Termination of appointment of Arshad Mehmood as a secretary (1 page) |
27 April 2010 | Director's details changed for Sikander Khan on 27 February 2010 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed salvador wheels LTD\certificate issued on 27/01/10
|
27 January 2010 | Company name changed salvador wheels LTD\certificate issued on 27/01/10
|
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Secretary appointed ms nasreen bibi (1 page) |
29 April 2008 | Secretary appointed ms nasreen bibi (1 page) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Incorporation (9 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (9 pages) |
26 April 2006 | Director resigned (1 page) |