Bradford
BD1 4QT
Director Name | Shamsul Rahman Khan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Senior Care Manager |
Correspondence Address | 33 Park Crescent Bradford BD3 0JE |
Secretary Name | Mr Asif Nasar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 18 Mayo Road Bradford West Yorkshire BD5 8JA |
Director Name | Cassandra Nicola Tongue |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year after company formation) |
Appointment Duration | 12 months (resigned 31 August 2008) |
Role | Business Director |
Correspondence Address | 43 Bootham Park Daisy Hill Bradford West Yorkshire BD9 6EG |
Director Name | Ms Bushra Nazir |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2010) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 31 Harewood Street Bradford West Yorkshire BD3 9DS |
Director Name | Mr Pervez Akhtar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2014) |
Role | Welfare Rights Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Miss Samina Kiran Tariq |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2012) |
Role | Youth Development Worker |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Dr Peter Cecil Corry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2012) |
Role | Consultant Paediatrician |
Country of Residence | United Kigndom |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Imtiaz Naqvi |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Paul Ryan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2012) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Maxwell McLean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2012) |
Role | Mature Student |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Stephen Richard Collins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Dominic John Wall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 September 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Ms Gazala Noreen Iqbal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 2018) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Ghazala Anjam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2013) |
Role | Generalist Adviser |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Matloob Hussain |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dual (British And Pa |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2018) |
Role | Upvc Operator |
Country of Residence | England |
Correspondence Address | 45 Byron Street Bradford West Yorkshire BD3 0AD |
Director Name | Farhat Yasin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Dual - British / Pak |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mrs Sonja McNally |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 325 Toller Lane Bradford West Yorkshire BD9 5BS |
Director Name | Colette Collopy-Bell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2014) |
Role | School Nurse |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Babar Yaseen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 March 2013) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 16 Nursery Road Bradford West Yorkshire BD7 4LH |
Director Name | Mr Hoshiar Singh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2013) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Caroline Rosalind Goodwill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Moorside Cleckheaton West Yorkshire BD19 6JT |
Director Name | Mr Abisoye Oyewande Jemiyo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 09 July 2013) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Sukhjeevan (Jeeve) Kaur Bains |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Family Support Worker |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Ms Laura Margaret Chapman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2016) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Mohammed Azeem Malik |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Sabir Hussain |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 June 2015) |
Role | Operations Director And Performance Manager |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Julian Paul Briggs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Anis Akhtar |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 18 January 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mrs Deborah Anne North |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradnet 11 Bradford Lane Bradford West Yorkshire BD3 8LP |
Director Name | Mrs Jeanette Lynn Sunderland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Abid Bashir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Mohammed Hussain |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(13 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Broad Street Bradford BD1 4QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bradnet.org.uk |
---|---|
Telephone | 01274 224444 |
Telephone region | Bradford |
Registered Address | Guardian House 22 Manor Row Bradford BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
1 at £1 | Bradnet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399 |
Cash | £410 |
Current Liabilities | £90,387 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 November 2020 | Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page) |
4 November 2020 | Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page) |
4 November 2020 | Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page) |
4 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 September 2020 | Withdraw the company strike off application (1 page) |
5 August 2020 | Cessation of Bradnet as a person with significant control on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Mohammed Hussain as a director on 5 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr Mohammed Hussain as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Mohammed Hussain as a director on 5 August 2020 (1 page) |
5 August 2020 | Notification of Mohammed Hussain as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Abid Bashir as a director on 5 August 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Mohammed Hussain on 5 August 2020 (2 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Termination of appointment of Jeanette Lynn Sunderland as a director on 10 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Bradnet as a person with significant control on 9 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Asif Nasar Hussain as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Abid Bashir as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Gazala Noreen Iqbal as a director on 10 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Jeanette Lynn Sunderland as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Imtiaz Naqvi as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page) |
21 February 2018 | Registered office address changed from Noor House, 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP to Guardian House 22 Manor Row Bradford BD1 4QU on 21 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
28 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
20 February 2017 | Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page) |
28 April 2016 | Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page) |
28 April 2016 | Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page) |
28 April 2016 | Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages) |
28 April 2016 | Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page) |
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 June 2015 | Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
24 June 2014 | Termination of appointment of Pervez Akhtar as a director (1 page) |
24 June 2014 | Termination of appointment of Colette Collopy-Bell as a director (1 page) |
24 June 2014 | Termination of appointment of Pervez Akhtar as a director (1 page) |
24 June 2014 | Termination of appointment of Colette Collopy-Bell as a director (1 page) |
24 June 2014 | Termination of appointment of Sonja Mcnally as a director (1 page) |
24 June 2014 | Termination of appointment of Sonja Mcnally as a director (1 page) |
17 April 2014 | Director's details changed for Colette Bell on 24 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Colette Bell on 24 February 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages) |
13 December 2013 | Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages) |
12 December 2013 | Appointment of Mrs Laura Margaret Chapman as a director (2 pages) |
12 December 2013 | Termination of appointment of Caroline Goodwill as a director (1 page) |
12 December 2013 | Appointment of Mrs Laura Margaret Chapman as a director (2 pages) |
12 December 2013 | Termination of appointment of Caroline Goodwill as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2013 | Termination of appointment of Abisoye Jemiyo as a director (1 page) |
22 August 2013 | Termination of appointment of Hoshiar Singh as a director (1 page) |
22 August 2013 | Termination of appointment of Abisoye Jemiyo as a director (1 page) |
22 August 2013 | Termination of appointment of Hoshiar Singh as a director (1 page) |
16 July 2013 | Termination of appointment of Ghazala Anjam as a director (1 page) |
16 July 2013 | Termination of appointment of Ghazala Anjam as a director (1 page) |
29 May 2013 | Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages) |
29 May 2013 | Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages) |
2 May 2013 | Appointment of Ghazala Anjam as a director (2 pages) |
2 May 2013 | Appointment of Ghazala Anjam as a director (2 pages) |
24 April 2013 | Appointment of Mr Hoshiar Singh as a director (2 pages) |
24 April 2013 | Appointment of Mr Hoshiar Singh as a director (2 pages) |
21 March 2013 | Termination of appointment of Babar Yaseen as a director (1 page) |
21 March 2013 | Termination of appointment of Babar Yaseen as a director (1 page) |
1 March 2013 | Appointment of Farhat Yasin as a director (2 pages) |
1 March 2013 | Appointment of Farhat Yasin as a director (2 pages) |
1 February 2013 | Appointment of Mrs Sonja Mcnally as a director (2 pages) |
1 February 2013 | Appointment of Mr Matloob Hussain as a director (2 pages) |
1 February 2013 | Appointment of Mr Babar Yaseen as a director (2 pages) |
1 February 2013 | Appointment of Mrs Sonja Mcnally as a director (2 pages) |
1 February 2013 | Appointment of Colette Bell as a director (2 pages) |
1 February 2013 | Appointment of Mr Matloob Hussain as a director (2 pages) |
1 February 2013 | Appointment of Colette Bell as a director (2 pages) |
1 February 2013 | Appointment of Mr Babar Yaseen as a director (2 pages) |
1 February 2013 | Appointment of Caroline Rosalind Goodwill as a director (2 pages) |
1 February 2013 | Appointment of Caroline Rosalind Goodwill as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
20 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Ryan as a director (1 page) |
19 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Ryan as a director (1 page) |
19 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
7 December 2012 | Termination of appointment of Peter Corry as a director (1 page) |
7 December 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
7 December 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
7 December 2012 | Termination of appointment of Dominic Wall as a director (1 page) |
7 December 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
7 December 2012 | Termination of appointment of Peter Corry as a director (1 page) |
7 December 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
7 December 2012 | Termination of appointment of Dominic Wall as a director (1 page) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Appointment of Mr Imtiaz Naqvi as a director (2 pages) |
22 May 2012 | Appointment of Mr Pervez Akhtar as a director (2 pages) |
22 May 2012 | Appointment of Mr Imtiaz Naqvi as a director (2 pages) |
22 May 2012 | Appointment of Mr Pervez Akhtar as a director (2 pages) |
18 May 2012 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
18 May 2012 | Appointment of Mr Paul Ryan as a director (2 pages) |
18 May 2012 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
18 May 2012 | Appointment of Mr Dominic John Wall as a director (2 pages) |
18 May 2012 | Appointment of Ms Gazala Noreen Iqbal as a director (2 pages) |
18 May 2012 | Appointment of Mr Dominic John Wall as a director (2 pages) |
18 May 2012 | Appointment of Ms Gazala Noreen Iqbal as a director (2 pages) |
18 May 2012 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
18 May 2012 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
18 May 2012 | Appointment of Mr Paul Ryan as a director (2 pages) |
18 May 2012 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
18 May 2012 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Appointment of Dr Peter Cecil Corry as a director (2 pages) |
25 August 2010 | Termination of appointment of Bushra Nazir as a director (1 page) |
25 August 2010 | Termination of appointment of Bushra Nazir as a director (1 page) |
25 August 2010 | Appointment of Dr Peter Cecil Corry as a director (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 December 2008 | Appointment terminated director shamsul khan (1 page) |
12 December 2008 | Appointment terminated director shamsul khan (1 page) |
7 October 2008 | Appointment terminated director cassandra tongue (1 page) |
7 October 2008 | Appointment terminated director cassandra tongue (1 page) |
8 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
24 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
5 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
11 August 2006 | Incorporation (14 pages) |
11 August 2006 | Incorporation (14 pages) |