Company NameB 2 Square 1 Limited
Company StatusDissolved
Company Number06537775
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Abdul Rahman Jabber
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address2 Middlebrook Drive
Fairweather Green
Bradford
West Yorkshire
BD8 0EU
Director NameMr Afnaz Malik
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleManagement  Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3 Claremont Community Centre
13-15 Claremont
Bradford
West Yorkshire
BD7 1BG
Director NameMr Nafees Ahmad Nazir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 St. Margaret's Terrace
Bradford
West Yorkshire
BD7 3AP
Secretary NameMr Nafees Ahmad Nazir
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Margaret's Terrace
Bradford
West Yorkshire
BD7 3AP

Location

Registered AddressSuite 3 Claremont Community Centre
13-15 Claremont
Bradford
West Yorkshire
BD7 1BG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
8 April 2010Director's details changed for Mr Nafees Ahmad Nazir on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Afnaz Malik on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Abdul Rahman Jabber on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Afnaz Malik on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Afnaz Malik on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(5 pages)
8 April 2010Director's details changed for Abdul Rahman Jabber on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Nafees Ahmad Nazir on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Nafees Ahmad Nazir on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Abdul Rahman Jabber on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(5 pages)
6 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
6 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
28 May 2009Return made up to 18/03/09; full list of members (4 pages)
28 May 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2008Incorporation (14 pages)
18 March 2008Incorporation (14 pages)