Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Habib Rahimi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2016) |
Role | Takeaway Proprietor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Masood Seyed Jalali |
---|---|
Status | Resigned |
Appointed | 18 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Habib Rahimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,211 |
Cash | £7,172 |
Current Liabilities | £6,451 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
13 June 2018 | Change of details for Mr Habib Rahimi as a person with significant control on 1 July 2016 (2 pages) |
12 June 2018 | Notification of Habib Rahimi as a person with significant control on 1 July 2016 (2 pages) |
12 June 2018 | Notification of Mahmoud Moyassari Sardahaee as a person with significant control on 1 July 2016 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 January 2017 | Termination of appointment of Masood Seyed Jalali as a secretary on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Masood Seyed Jalali as a secretary on 20 January 2017 (1 page) |
29 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
11 October 2016 | Termination of appointment of Habib Rahimi as a director on 1 July 2016 (1 page) |
11 October 2016 | Termination of appointment of Habib Rahimi as a director on 1 July 2016 (1 page) |
2 October 2016 | Appointment of Mr Mahmoud Moyassari-Sardehaee as a director on 1 July 2016 (2 pages) |
2 October 2016 | Appointment of Mr Mahmoud Moyassari-Sardehaee as a director on 1 July 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Director's details changed for Mr Habib Rahimi on 23 September 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Masood Seyed Jalali on 23 September 2016 (1 page) |
23 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Secretary's details changed for Masood Seyed Jalali on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Habib Rahimi on 23 September 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 February 2009 | Return made up to 11/06/08; full list of members (3 pages) |
13 February 2009 | Return made up to 11/06/08; full list of members (3 pages) |
6 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
6 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 October 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
6 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2008 | Secretary appointed masood seyed jalali (1 page) |
19 September 2008 | Secretary appointed masood seyed jalali (1 page) |
18 September 2008 | Director appointed habib rahimi (1 page) |
18 September 2008 | Director appointed habib rahimi (1 page) |
19 August 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
19 August 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
19 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
19 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |