Bradford
West Yorkshire
BD8 7AJ
Director Name | Mohammad Ashfak |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 32 Dorset Street Bradford West Yorkshire BD5 9PQ |
Director Name | Mr Azizur Rehman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Toller Drive Bradford West Yorkshire BD9 5NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Shaheen Kauser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 April 2009) |
Role | Development Manager |
Correspondence Address | 2 Hazelhurst Court Bradford West Yorkshire BD9 6AG |
Secretary Name | Shaheen Kauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Development Manager |
Correspondence Address | 2 Hazelhurst Court Bradford West Yorkshire BD9 6AG |
Director Name | Mohammed Saraj |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2012) |
Role | Ict Tutor |
Correspondence Address | 68 Butler Street West Bradford West Yorkshire BD3 0BG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | alifbaachildcare.co.uk |
---|---|
Telephone | 01274 390394 |
Telephone region | Bradford |
Registered Address | 12 Southbrook Terrace Bradford West Yorkshire BD7 1AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
99 at £1 | Mohammed Sadiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,352 |
Cash | £810 |
Current Liabilities | £3,190 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 November 2012 | Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages) |
4 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
4 November 2012 | Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages) |
4 November 2012 | Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages) |
4 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
4 July 2012 | Termination of appointment of Mohammed Saraj as a director (2 pages) |
4 July 2012 | Termination of appointment of Mohammed Saraj as a director (2 pages) |
14 February 2012 | Annual return made up to 19 October 2011 (21 pages) |
14 February 2012 | Annual return made up to 19 October 2011 (21 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 March 2011 | Termination of appointment of Shaheen Kauser as a secretary (1 page) |
3 March 2011 | Termination of appointment of Shaheen Kauser as a secretary (1 page) |
10 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (13 pages) |
25 September 2010 | Termination of appointment of Mohammad Ashfak as a director (2 pages) |
25 September 2010 | Termination of appointment of Mohammad Ashfak as a director (2 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (15 pages) |
20 April 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (15 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
20 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 May 2009 | Director appointed mohammed saraj (1 page) |
11 May 2009 | Director appointed mohammed saraj (1 page) |
30 April 2009 | Appointment terminated director azizur rehman (2 pages) |
30 April 2009 | Appointment terminated director azizur rehman (2 pages) |
30 April 2009 | Appointment terminated director shaheen kauser (1 page) |
30 April 2009 | Appointment terminated director shaheen kauser (1 page) |
26 January 2009 | Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 19/10/08; full list of members (4 pages) |
6 June 2008 | Director and secretary appointed shaheen kauser (1 page) |
6 June 2008 | Director appointed mohammed sadiq (1 page) |
6 June 2008 | Director appointed mohammad ashfak (1 page) |
6 June 2008 | Director appointed azizur rehman (2 pages) |
6 June 2008 | Director and secretary appointed shaheen kauser (1 page) |
6 June 2008 | Director appointed mohammad ashfak (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from c/O. Abbas and company 11 hallfield road bradford west yorkshire BD1 3RP (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from c/O. Abbas and company 11 hallfield road bradford west yorkshire BD1 3RP (1 page) |
6 June 2008 | Director appointed mohammed sadiq (1 page) |
6 June 2008 | Director appointed azizur rehman (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Incorporation (14 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (14 pages) |
19 October 2007 | Secretary resigned (1 page) |