Bradford
West Yorkshire
BD2 4BS
Secretary Name | Shazia Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Second Avenue Bradford BD3 7JQ |
Registered Address | The Cardigan Centre 145-149 Cardigan Road Leeds LS6 1LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £27,374 |
Current Liabilities | £6,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
7 April 2008 | Delivered on: 19 April 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 killinghall drive bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
31 March 2008 | Delivered on: 21 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43 gaythorne road bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £57,205.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 140 folkstone street bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
12 February 2008 | Delivered on: 22 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £101,000.00 due or to become due from the company to the chargee. Particulars: 11 queens rise bradford. Outstanding |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 October 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Administrative restoration application (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 March 2023 | Confirmation statement made on 4 July 2022 with no updates (2 pages) |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 September 2017 | Confirmation statement made on 4 July 2017 with updates (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 September 2017 | Confirmation statement made on 4 July 2017 with updates (2 pages) |
8 September 2017 | Administrative restoration application (3 pages) |
8 September 2017 | Confirmation statement made on 4 July 2016 with updates (12 pages) |
8 September 2017 | Confirmation statement made on 4 July 2016 with updates (12 pages) |
8 September 2017 | Notification of Imran Hussain Shah as a person with significant control on 6 April 2016 (4 pages) |
8 September 2017 | Notification of Imran Hussain Shah as a person with significant control on 6 April 2016 (4 pages) |
8 September 2017 | Administrative restoration application (3 pages) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Termination of appointment of Shazia Shah as a secretary (1 page) |
2 December 2013 | Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages) |
2 December 2013 | Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages) |
2 December 2013 | Director's details changed for Imran Hussain Shah on 3 July 2013 (2 pages) |
2 December 2013 | Registered office address changed from 9 Second Avenue Bradford West Yorkshire BD3 7JQ on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Shazia Shah as a secretary (1 page) |
2 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Register inspection address has been changed (1 page) |
2 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Register inspection address has been changed (1 page) |
2 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Imran Hussain Shah on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2006 | Incorporation (17 pages) |
4 July 2006 | Incorporation (17 pages) |