Birkby
Huddersfield
HD2 2YE
Secretary Name | Vanessa Clair Malpass Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 October 2012) |
Role | Admin |
Correspondence Address | 101 Norwood Road Huddersfield West Yorkshire HD2 2YE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Amjad Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,880 |
Cash | £293 |
Current Liabilities | £217,350 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
5 November 2014 | Withdraw the company strike off application (1 page) |
5 November 2014 | Withdraw the company strike off application (1 page) |
12 September 2014 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2014 (3 pages) |
12 September 2014 | Statement of affairs with form 4.19 (6 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2014 (3 pages) |
12 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Resolutions
|
12 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Statement of affairs with form 4.19 (6 pages) |
3 September 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages) |
17 June 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Vanessa Ali as a secretary (1 page) |
19 November 2012 | Termination of appointment of Vanessa Ali as a secretary (1 page) |
19 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Amended accounts made up to 31 October 2009 (2 pages) |
9 December 2010 | Amended accounts made up to 31 October 2009 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Amjad Ali on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Amjad Ali on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Amjad Ali on 4 February 2010 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
24 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
2 October 2007 | Incorporation (9 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Incorporation (9 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |