Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Tariq Jamil Haq |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Mohammed Jamil |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr Tariq Jamil Haq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.pakeezah.com |
---|
Registered Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pakeezah Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
11 June 2010 | Director's details changed for Tariq Haq on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mohammed Jamil on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shamus Ul Haq on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Tariq Haq on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Shamus Ul Haq on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Tariq Haq on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Tariq Haq on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mohammed Jamil on 11 June 2010 (2 pages) |
7 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Incorporation (9 pages) |