Bradford
West Yorkshire
BD4 6BY
Secretary Name | Mrs Samindro Kaur |
---|---|
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Langton Avenue Bradford West Yorkshire BD4 6BY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Lifeline Centre Newton St Off Ripley St Bradford BD5 7JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
1 at £1 | Mr Inderjit Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,480 |
Cash | £872 |
Current Liabilities | £9,713 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Administrative restoration application (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2016 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2016 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Administrative restoration application (3 pages) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Registered office address changed from C/O Business Accounts Solutions Uk Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , C/O Business Accounts Solutions Uk, Lifeline Centre Newton Street, Off Ripley Street, Bradford, West Yorkshire, BD5 7JW, England on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Registered office address changed from , C/O Business Accounts Solutions Uk, Lifeline Centre Newton Street, Off Ripley Street, Bradford, West Yorkshire, BD5 7JW, England on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from , 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 96a Heaton Road Bradford West Yorkshire BD9 4RJ England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from , 96a Heaton Road, Bradford, West Yorkshire, BD9 4RJ, England on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Inderjit Gill on 16 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Inderjit Gill on 16 April 2010 (2 pages) |
18 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 10 langton avenue bradford BD4 6BY united kingdom (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from, 10 langton avenue, bradford, BD4 6BY, united kingdom (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from, 10 langton avenue, bradford, BD4 6BY, united kingdom (1 page) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |