Allerton
Bradford
BD15 7AH
Director Name | Mr Tahir Riaz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 41 Wimborne Drive Allerton Bradford BD15 7AH |
Director Name | Shahida Tahir |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wimborne Drive Bradford West Yorkshire BD15 7AH |
Director Name | Zainulabedin Javed |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 11 December 2006) |
Role | Marketing Director |
Correspondence Address | 104 Crescent Road Crumpsall Manchester Lancashire M8 5UF |
Director Name | Zainul Abedine |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 104 Crescent Road Crumpsall Manchester Lancashire M8 5UF |
Website | www.professionalinfotech.net |
---|
Registered Address | Grange Interlink Summerville Road Bradford BD7 1PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tahir Riaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,891 |
Cash | £200 |
Current Liabilities | £125,857 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 6 June 2022 (overdue) |
16 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Registered office address changed from PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX United Kingdom to Grange Interlink Summerville Road Bradford BD7 1PX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX United Kingdom to Grange Interlink Summerville Road Bradford BD7 1PX on 29 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 March 2017 | Registered office address changed from 41 Wimborne Drive Bradford West Yorkshire BD15 7AH to PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 41 Wimborne Drive Bradford West Yorkshire BD15 7AH to PO Box BD15 7AH Grange Interlink Summerville Road Allerton Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 May 2010 | Termination of appointment of Zainul Abedine as a director (1 page) |
6 May 2010 | Termination of appointment of Zainul Abedine as a director (1 page) |
19 April 2010 | Withdraw the company strike off application (2 pages) |
19 April 2010 | Withdraw the company strike off application (2 pages) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 November 2009 | Director's details changed for Tahir Riaz on 3 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Zainul Abedine on 3 October 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 November 2009 | Director's details changed for Tahir Riaz on 3 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Zainul Abedine on 3 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Tahir Riaz on 3 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Zainul Abedine on 3 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
23 October 2006 | Incorporation (14 pages) |
23 October 2006 | Incorporation (14 pages) |