Bradford
BD3 8AP
Director Name | Mr Maboob Ahmed |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Green Lane Cookridge Leeds West Yorkshire LS16 7LP |
Secretary Name | Mr Maboob Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Green Lane Cookridge Leeds West Yorkshire LS16 7LP |
Director Name | Mrs Rukhsana Kousar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Maidstone Street Bradford BD3 8AP |
Director Name | Mr Tariq Mehmood |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Main Road Darnall Sheffield South Yorkshire S9 5HQ |
Telephone | 0114 3278391 |
---|---|
Telephone region | Sheffield |
Registered Address | 182 Main Road Darnall Sheffield South Yorkshire S9 5HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1000 at £1 | Mr Maboob Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,054 |
Cash | £3,554 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Termination of appointment of Rukhsana Kousar as a director on 1 March 2020 (1 page) |
12 May 2020 | Cessation of Rukhsana Kousar as a person with significant control on 1 March 2020 (1 page) |
12 May 2020 | Notification of Tariq Mehmood as a person with significant control on 1 March 2020 (2 pages) |
12 May 2020 | Appointment of Mr Tariq Mehmood as a director on 1 March 2020 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Notification of Rukhsana Kousar as a person with significant control on 26 July 2019 (2 pages) |
30 March 2020 | Appointment of Mrs Rukhsana Kousar as a director on 26 July 2019 (2 pages) |
3 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 November 2019 | Cessation of Maboob Ahmed as a person with significant control on 26 July 2019 (1 page) |
11 November 2019 | Termination of appointment of Maboob Ahmed as a secretary on 26 July 2019 (1 page) |
11 November 2019 | Termination of appointment of Maboob Ahmed as a director on 26 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Registered office address changed from Blades Enterprise Centre Sheffield United Football Club John Street Sheffield South Yorkshire S2 4SU United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Blades Enterprise Centre Sheffield United Football Club John Street Sheffield South Yorkshire S2 4SU United Kingdom on 28 January 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Secretary appointed maboob ahmed (2 pages) |
17 July 2009 | Secretary appointed maboob ahmed (2 pages) |
17 July 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 July 2009 | Return made up to 14/04/09; full list of members (5 pages) |
14 April 2008 | Incorporation (13 pages) |
14 April 2008 | Incorporation (13 pages) |