Company NameNationwide Injury Helpline Limited
Company StatusDissolved
Company Number05945712
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sajid Hanif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleLegal
Country of ResidenceEngland
Correspondence Address1 Beech Grove
Bradford
West Yorkshire
BD3 0PL
Secretary NameMajid Hanif
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Beech Grove
Bradford
West Yorkshire
BD3 0PL

Contact

Websitewww.nationwideinjuryhelpline.co.uk
Email address[email protected]
Telephone07 931715101
Telephone regionMobile

Location

Registered Address258 Barkerend Road
Bradford
West Yorkshire
BD3 9DB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sajid Hanif
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,973
Cash£13,068
Current Liabilities£21,417

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
8 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
28 August 2013Registered office address changed from 6 Beech Grove Bradford West Yorkshire BD3 0PL England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 6 Beech Grove Bradford West Yorkshire BD3 0PL England on 28 August 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 70 70 Killinghall Road Bradford West Yorkshire BD3 8HN on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 70 70 Killinghall Road Bradford West Yorkshire BD3 8HN on 23 October 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 July 2009Accounts made up to 30 September 2008 (4 pages)
20 July 2009Accounts made up to 30 September 2008 (4 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 25/09/08; full list of members (3 pages)
16 July 2009Return made up to 25/09/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 25/09/07; full list of members (3 pages)
4 March 2009Return made up to 25/09/07; full list of members (3 pages)
20 March 2008Accounts made up to 30 September 2007 (4 pages)
20 March 2008Accounts made up to 30 September 2007 (4 pages)
3 March 2008Registered office changed on 03/03/2008 from oakdale motor company, queen's road, bradford west yorkshire BD1 4RZ (1 page)
3 March 2008Registered office changed on 03/03/2008 from oakdale motor company, queen's road, bradford west yorkshire BD1 4RZ (1 page)
25 September 2006Incorporation (14 pages)
25 September 2006Incorporation (14 pages)