Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Abul Ali |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 July 2017) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Mr Iqbal Hussain Ali |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 December 2015) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 106-108 St John Street Bridlington YO16 7JS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01262 409618 |
---|---|
Telephone region | Bridlington |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£20,393 |
Cash | £3,882 |
Current Liabilities | £39,310 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
6 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 June 2016 | Registered office address changed from 106-108 st John Street Bridlington YO16 7JS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 106-108 st John Street Bridlington YO16 7JS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 June 2016 (2 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Resolutions
|
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Statement of affairs with form 4.19 (5 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Statement of affairs with form 4.19 (5 pages) |
4 February 2016 | Termination of appointment of Iqbal Hussain Ali as a director on 15 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Iqbal Hussain Ali as a director on 15 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
5 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 July 2013 (9 pages) |
21 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
15 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Director's details changed for Abul Ali on 25 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Iqbal Hussain Ali on 25 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Iqbal Hussain Ali on 25 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Nazma Khanom Ali on 25 July 2010 (1 page) |
6 September 2010 | Secretary's details changed for Nazma Khanom Ali on 25 July 2010 (1 page) |
6 September 2010 | Director's details changed for Abul Ali on 25 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Return made up to 25/07/08; full list of members (3 pages) |
8 May 2009 | Return made up to 25/07/08; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Director appointed abul ali (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Director appointed abul ali (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 February 2008 | Return made up to 25/07/07; full list of members (6 pages) |
18 February 2008 | Return made up to 25/07/07; full list of members (6 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2006 | Ad 28/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 December 2006 | Ad 28/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 July 2006 | Incorporation (14 pages) |
25 July 2006 | Incorporation (14 pages) |