Dewsbury
West Yorkshire
WF12 9NX
Director Name | Mr Iftikhar Ifrahim |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Oakroyd Ground Floor Flat Park Road Savile Town Dewsbury W Yorkshire WF12 9LW |
Secretary Name | Mr Rashid Farid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 16 Lemans Drive Staincliffe Dewsbury West Yorkshire WF13 4AL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sueno.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 456330 |
Telephone region | Wakefield |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Asif Ayub 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,452 |
Cash | £67,323 |
Current Liabilities | £1,136,261 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Restoration by order of the court (3 pages) |
10 July 2014 | Restoration by order of the court (3 pages) |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Statement of affairs with form 4.19 (7 pages) |
3 April 2012 | Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Statement of affairs with form 4.19 (7 pages) |
3 April 2012 | Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Director's details changed for Asif Ayub on 1 October 2010 (3 pages) |
10 March 2011 | Director's details changed for Asif Ayub on 1 October 2010 (3 pages) |
10 March 2011 | Director's details changed for Asif Ayub on 1 October 2010 (3 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
20 July 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 March 2009 | Return made up to 30/09/07; full list of members (10 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (10 pages) |
9 March 2009 | Return made up to 30/09/07; full list of members (10 pages) |
9 March 2009 | Appointment terminated secretary rashid farid (1 page) |
9 March 2009 | Appointment terminated secretary rashid farid (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (10 pages) |
9 December 2008 | Appointment terminated director iftikhar ifrahim (2 pages) |
9 December 2008 | Appointment terminated director iftikhar ifrahim (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: yorkshire finance solutions LIMITED, 71 daisy hill dewsbury WF13 1LT (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: yorkshire finance solutions LIMITED, 71 daisy hill dewsbury WF13 1LT (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
4 September 2006 | Incorporation (6 pages) |
4 September 2006 | Incorporation (6 pages) |