Bradford
West Yorkshire
BD5 9AF
Secretary Name | Mohammed Nozrul Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(1 month after company formation) |
Appointment Duration | 13 years (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 31 Elizabeth Street Bradford West Yorkshire BD5 0SD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01226 382301 |
---|---|
Telephone region | Barnsley |
Registered Address | 74 Church Street Darton Barnsley Yorkshire S75 5HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amir Ul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,814 |
Cash | £4,875 |
Current Liabilities | £14,376 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2008 | Delivered on: 28 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Amir Ul Islam on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Amir Ul Islam on 15 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 74 church street darton barnsley yorkshire S75 5HQ (1 page) |
16 June 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 74 church street darton barnsley yorkshire S75 5HQ (1 page) |
16 June 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Director appointed amir ul islam (2 pages) |
30 April 2008 | Director appointed amir ul islam (2 pages) |
23 April 2008 | Secretary appointed mohammed nozrul islam (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 10 all saints road bradford west yorkshire BD7 3AY united kingdom (1 page) |
23 April 2008 | Secretary appointed mohammed nozrul islam (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 10 all saints road bradford west yorkshire BD7 3AY united kingdom (1 page) |
17 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
17 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
12 March 2008 | Incorporation (12 pages) |
12 March 2008 | Incorporation (12 pages) |