Bradford
BD7 2TE
Director Name | Mr Hanif Hafejee |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Highfield Crescent Bradford West Yorkshire BD9 6HP |
Director Name | Mrs Aysha Nazir |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Beautican |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nicholas Close Bradford West Yorkshire BD7 2TE |
Secretary Name | Mrs Aysha Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Beautican |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nicholas Close Bradford West Yorkshire BD7 2TE |
Director Name | Mr Zafer Iqbal |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 378 Little Horton Lane Bradford BD5 0NX |
Secretary Name | Mr Zafer Iqbal |
---|---|
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 378 Little Horton Lane Bradford BD5 0NX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | beautydreams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 721318 |
Telephone region | Bradford |
Registered Address | 378 Little Horton Lane Bradford BD5 0NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aysha Nazir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,025 |
Cash | £2,754 |
Current Liabilities | £9,741 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 July 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page) |
3 November 2014 | Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a secretary on 1 March 2014 (1 page) |
3 November 2014 | Termination of appointment of Zafer Iqbal as a director on 1 March 2014 (1 page) |
3 November 2014 | Appointment of Mrs Aysha Nazir as a director on 1 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Hanif Hafejee as a director (1 page) |
13 July 2011 | Termination of appointment of Hanif Hafejee as a director (1 page) |
12 July 2011 | Appointment of Mr Zafer Iqbal as a secretary (1 page) |
12 July 2011 | Appointment of Mr Zafer Iqbal as a secretary (1 page) |
12 July 2011 | Termination of appointment of Aysha Nazir as a secretary (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Appointment of Mr Zafer Iqbal as a director (2 pages) |
12 July 2011 | Termination of appointment of Aysha Nazir as a director (1 page) |
12 July 2011 | Appointment of Mr Zafer Iqbal as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Termination of appointment of Aysha Nazir as a secretary (1 page) |
12 July 2011 | Termination of appointment of Aysha Nazir as a director (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 July 2011 | Termination of appointment of Hanif Hafejee as a director (1 page) |
4 July 2011 | Termination of appointment of Hanif Hafejee as a director (1 page) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Mr Hanif Hafejee on 26 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Hanif Hafejee on 26 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Aysha Nazir on 26 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Aysha Nazir on 26 March 2010 (2 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 May 2008 | Director appointed mrs aysha nazir (1 page) |
14 May 2008 | Director appointed mrs aysha nazir (1 page) |
14 May 2008 | Secretary appointed mrs aysha nazir (1 page) |
14 May 2008 | Director appointed mr hanif hafejee (1 page) |
14 May 2008 | Director appointed mr hanif hafejee (1 page) |
14 May 2008 | Secretary appointed mrs aysha nazir (1 page) |
26 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 March 2008 | Appointment terminated director duport director LIMITED (1 page) |