Company NameALIF Baa Childcare Limited
Company StatusDissolved
Company Number06403670
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMohammed Sadiq
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address37 Woodview
Bradford
West Yorkshire
BD8 7AJ
Director NameMohammad Ashfak
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleExecutive
Correspondence Address32 Dorset Street
Bradford
West Yorkshire
BD5 9PQ
Director NameMr Azizur Rehman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Toller Drive
Bradford
West Yorkshire
BD9 5NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameShaheen Kauser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 April 2009)
RoleDevelopment Manager
Correspondence Address2 Hazelhurst Court
Bradford
West Yorkshire
BD9 6AG
Secretary NameShaheen Kauser
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2009)
RoleDevelopment Manager
Correspondence Address2 Hazelhurst Court
Bradford
West Yorkshire
BD9 6AG
Director NameMohammed Saraj
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2012)
RoleIct Tutor
Correspondence Address68 Butler Street West
Bradford
West Yorkshire
BD3 0BG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitealifbaachildcare.co.uk
Telephone01274 390394
Telephone regionBradford

Location

Registered Address12 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

99 at £1Mohammed Sadiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,352
Cash£810
Current Liabilities£3,190

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(3 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 99
(3 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 99
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 99
(3 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 99
(3 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 November 2012Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages)
4 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
4 November 2012Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages)
4 November 2012Director's details changed for Mohammed Sadiq on 4 November 2012 (2 pages)
4 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 July 2012Termination of appointment of Mohammed Saraj as a director (2 pages)
4 July 2012Termination of appointment of Mohammed Saraj as a director (2 pages)
14 February 2012Annual return made up to 19 October 2011 (21 pages)
14 February 2012Annual return made up to 19 October 2011 (21 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 March 2011Termination of appointment of Shaheen Kauser as a secretary (1 page)
3 March 2011Termination of appointment of Shaheen Kauser as a secretary (1 page)
10 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
10 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (13 pages)
25 September 2010Termination of appointment of Mohammad Ashfak as a director (2 pages)
25 September 2010Termination of appointment of Mohammad Ashfak as a director (2 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Annual return made up to 19 October 2009 with a full list of shareholders (15 pages)
20 April 2010Annual return made up to 19 October 2009 with a full list of shareholders (15 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
11 May 2009Director appointed mohammed saraj (1 page)
11 May 2009Director appointed mohammed saraj (1 page)
30 April 2009Appointment terminated director azizur rehman (2 pages)
30 April 2009Appointment terminated director azizur rehman (2 pages)
30 April 2009Appointment terminated director shaheen kauser (1 page)
30 April 2009Appointment terminated director shaheen kauser (1 page)
26 January 2009Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Return made up to 19/10/08; full list of members (4 pages)
13 January 2009Return made up to 19/10/08; full list of members (4 pages)
6 June 2008Director and secretary appointed shaheen kauser (1 page)
6 June 2008Director appointed mohammed sadiq (1 page)
6 June 2008Director appointed mohammad ashfak (1 page)
6 June 2008Director appointed azizur rehman (2 pages)
6 June 2008Director and secretary appointed shaheen kauser (1 page)
6 June 2008Director appointed mohammad ashfak (1 page)
6 June 2008Registered office changed on 06/06/2008 from c/O. Abbas and company 11 hallfield road bradford west yorkshire BD1 3RP (1 page)
6 June 2008Registered office changed on 06/06/2008 from c/O. Abbas and company 11 hallfield road bradford west yorkshire BD1 3RP (1 page)
6 June 2008Director appointed mohammed sadiq (1 page)
6 June 2008Director appointed azizur rehman (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Incorporation (14 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (14 pages)
19 October 2007Secretary resigned (1 page)