Company NameBradnet Services Limited
Company StatusDissolved
Company Number05903477
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Hussain
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2020(13 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Broad Street
Bradford
BD1 4QT
Director NameShamsul Rahman Khan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSenior Care Manager
Correspondence Address33 Park Crescent
Bradford
BD3 0JE
Secretary NameMr Asif Nasar Hussain
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Mayo Road
Bradford
West Yorkshire
BD5 8JA
Director NameCassandra Nicola Tongue
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year after company formation)
Appointment Duration12 months (resigned 31 August 2008)
RoleBusiness Director
Correspondence Address43 Bootham Park
Daisy Hill
Bradford
West Yorkshire
BD9 6EG
Director NameMs Bushra Nazir
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2010)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address31 Harewood Street
Bradford
West Yorkshire
BD3 9DS
Director NameMr Pervez Akhtar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2014)
RoleWelfare Rights Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMiss Samina Kiran Tariq
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2012)
RoleYouth Development Worker
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameDr Peter Cecil Corry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2012)
RoleConsultant Paediatrician
Country of ResidenceUnited Kigndom
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Imtiaz Naqvi
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Paul Ryan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Maxwell McLean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleMature Student
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Stephen Richard Collins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Dominic John Wall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMs Gazala Noreen Iqbal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2018)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameGhazala Anjam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2013)
RoleGeneralist Adviser
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Matloob Hussain
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDual (British And Pa
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2018)
RoleUpvc Operator
Country of ResidenceEngland
Correspondence Address45 Byron Street
Bradford
West Yorkshire
BD3 0AD
Director NameFarhat Yasin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDual - British / Pak
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMrs Sonja McNally
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address325 Toller Lane
Bradford
West Yorkshire
BD9 5BS
Director NameColette Collopy-Bell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2014)
RoleSchool Nurse
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Babar Yaseen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 March 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address16 Nursery Road
Bradford
West Yorkshire
BD7 4LH
Director NameMr Hoshiar Singh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2013)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameCaroline Rosalind Goodwill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Moorside
Cleckheaton
West Yorkshire
BD19 6JT
Director NameMr Abisoye Oyewande Jemiyo
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 09 July 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameSukhjeevan (Jeeve) Kaur Bains
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMs Laura Margaret Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 January 2016)
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Mohammed Azeem Malik
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years after company formation)
Appointment Duration4 months (resigned 31 December 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Sabir Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2015)
RoleOperations Director And Performance Manager
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Julian Paul Briggs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Anis Akhtar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 January 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNoor House, 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMrs Deborah Anne North
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradnet 11 Bradford Lane
Bradford
West Yorkshire
BD3 8LP
Director NameMrs Jeanette Lynn Sunderland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Abid Bashir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Mohammed Hussain
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(13 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Broad Street
Bradford
BD1 4QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebradnet.org.uk
Telephone01274 224444
Telephone regionBradford

Location

Registered AddressGuardian House
22 Manor Row
Bradford
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Bradnet
100.00%
Ordinary

Financials

Year2014
Net Worth-£399
Cash£410
Current Liabilities£90,387

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page)
4 November 2020Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page)
4 November 2020Register(s) moved to registered office address Guardian House 22 Manor Row Bradford BD1 4QU (1 page)
4 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 September 2020Withdraw the company strike off application (1 page)
5 August 2020Cessation of Bradnet as a person with significant control on 5 August 2020 (1 page)
5 August 2020Appointment of Mr Mohammed Hussain as a director on 5 August 2020 (2 pages)
5 August 2020Appointment of Mr Mohammed Hussain as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Mohammed Hussain as a director on 5 August 2020 (1 page)
5 August 2020Notification of Mohammed Hussain as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Abid Bashir as a director on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Mohammed Hussain on 5 August 2020 (2 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Termination of appointment of Jeanette Lynn Sunderland as a director on 10 September 2018 (1 page)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 August 2018Change of details for Bradnet as a person with significant control on 9 August 2018 (2 pages)
2 August 2018Termination of appointment of Asif Nasar Hussain as a secretary on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page)
31 July 2018Appointment of Mr Abid Bashir as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page)
31 July 2018Termination of appointment of Gazala Noreen Iqbal as a director on 10 July 2018 (1 page)
31 July 2018Appointment of Mrs Jeanette Lynn Sunderland as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page)
31 July 2018Termination of appointment of Imtiaz Naqvi as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page)
21 February 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
20 February 2017Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 April 2016Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page)
28 April 2016Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages)
28 April 2016Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page)
28 April 2016Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page)
28 April 2016Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages)
28 April 2016Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(7 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(7 pages)
29 June 2015Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page)
29 June 2015Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages)
29 June 2015Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page)
29 June 2015Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(7 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(7 pages)
24 June 2014Termination of appointment of Pervez Akhtar as a director (1 page)
24 June 2014Termination of appointment of Colette Collopy-Bell as a director (1 page)
24 June 2014Termination of appointment of Pervez Akhtar as a director (1 page)
24 June 2014Termination of appointment of Colette Collopy-Bell as a director (1 page)
24 June 2014Termination of appointment of Sonja Mcnally as a director (1 page)
24 June 2014Termination of appointment of Sonja Mcnally as a director (1 page)
17 April 2014Director's details changed for Colette Bell on 24 February 2014 (2 pages)
17 April 2014Director's details changed for Colette Bell on 24 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages)
13 December 2013Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages)
12 December 2013Appointment of Mrs Laura Margaret Chapman as a director (2 pages)
12 December 2013Termination of appointment of Caroline Goodwill as a director (1 page)
12 December 2013Appointment of Mrs Laura Margaret Chapman as a director (2 pages)
12 December 2013Termination of appointment of Caroline Goodwill as a director (1 page)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(11 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(11 pages)
22 August 2013Termination of appointment of Abisoye Jemiyo as a director (1 page)
22 August 2013Termination of appointment of Hoshiar Singh as a director (1 page)
22 August 2013Termination of appointment of Abisoye Jemiyo as a director (1 page)
22 August 2013Termination of appointment of Hoshiar Singh as a director (1 page)
16 July 2013Termination of appointment of Ghazala Anjam as a director (1 page)
16 July 2013Termination of appointment of Ghazala Anjam as a director (1 page)
29 May 2013Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages)
29 May 2013Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages)
2 May 2013Appointment of Ghazala Anjam as a director (2 pages)
2 May 2013Appointment of Ghazala Anjam as a director (2 pages)
24 April 2013Appointment of Mr Hoshiar Singh as a director (2 pages)
24 April 2013Appointment of Mr Hoshiar Singh as a director (2 pages)
21 March 2013Termination of appointment of Babar Yaseen as a director (1 page)
21 March 2013Termination of appointment of Babar Yaseen as a director (1 page)
1 March 2013Appointment of Farhat Yasin as a director (2 pages)
1 March 2013Appointment of Farhat Yasin as a director (2 pages)
1 February 2013Appointment of Mrs Sonja Mcnally as a director (2 pages)
1 February 2013Appointment of Mr Matloob Hussain as a director (2 pages)
1 February 2013Appointment of Mr Babar Yaseen as a director (2 pages)
1 February 2013Appointment of Mrs Sonja Mcnally as a director (2 pages)
1 February 2013Appointment of Colette Bell as a director (2 pages)
1 February 2013Appointment of Mr Matloob Hussain as a director (2 pages)
1 February 2013Appointment of Colette Bell as a director (2 pages)
1 February 2013Appointment of Mr Babar Yaseen as a director (2 pages)
1 February 2013Appointment of Caroline Rosalind Goodwill as a director (2 pages)
1 February 2013Appointment of Caroline Rosalind Goodwill as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Termination of appointment of Stephen Collins as a director (1 page)
20 December 2012Termination of appointment of Stephen Collins as a director (1 page)
19 December 2012Termination of appointment of Paul Ryan as a director (1 page)
19 December 2012Termination of appointment of Stephen Collins as a director (1 page)
19 December 2012Termination of appointment of Paul Ryan as a director (1 page)
19 December 2012Termination of appointment of Stephen Collins as a director (1 page)
7 December 2012Termination of appointment of Peter Corry as a director (1 page)
7 December 2012Termination of appointment of Maxwell Mclean as a director (1 page)
7 December 2012Termination of appointment of Samina Tariq as a director (1 page)
7 December 2012Termination of appointment of Dominic Wall as a director (1 page)
7 December 2012Termination of appointment of Samina Tariq as a director (1 page)
7 December 2012Termination of appointment of Peter Corry as a director (1 page)
7 December 2012Termination of appointment of Maxwell Mclean as a director (1 page)
7 December 2012Termination of appointment of Dominic Wall as a director (1 page)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
22 May 2012Appointment of Mr Imtiaz Naqvi as a director (2 pages)
22 May 2012Appointment of Mr Pervez Akhtar as a director (2 pages)
22 May 2012Appointment of Mr Imtiaz Naqvi as a director (2 pages)
22 May 2012Appointment of Mr Pervez Akhtar as a director (2 pages)
18 May 2012Appointment of Mr Stephen Richard Collins as a director (2 pages)
18 May 2012Appointment of Mr Paul Ryan as a director (2 pages)
18 May 2012Appointment of Mr Maxwell Mclean as a director (2 pages)
18 May 2012Appointment of Mr Dominic John Wall as a director (2 pages)
18 May 2012Appointment of Ms Gazala Noreen Iqbal as a director (2 pages)
18 May 2012Appointment of Mr Dominic John Wall as a director (2 pages)
18 May 2012Appointment of Ms Gazala Noreen Iqbal as a director (2 pages)
18 May 2012Appointment of Miss Samina Kiran Tariq as a director (2 pages)
18 May 2012Appointment of Mr Maxwell Mclean as a director (2 pages)
18 May 2012Appointment of Mr Paul Ryan as a director (2 pages)
18 May 2012Appointment of Mr Stephen Richard Collins as a director (2 pages)
18 May 2012Appointment of Miss Samina Kiran Tariq as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
25 August 2010Appointment of Dr Peter Cecil Corry as a director (2 pages)
25 August 2010Termination of appointment of Bushra Nazir as a director (1 page)
25 August 2010Termination of appointment of Bushra Nazir as a director (1 page)
25 August 2010Appointment of Dr Peter Cecil Corry as a director (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 December 2008Appointment terminated director shamsul khan (1 page)
12 December 2008Appointment terminated director shamsul khan (1 page)
7 October 2008Appointment terminated director cassandra tongue (1 page)
7 October 2008Appointment terminated director cassandra tongue (1 page)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
24 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)