Darnall
Sheffield
South Yorkshire
S9 3FS
Director Name | Mr Muhammed Abdul Noor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Shining Bank Sheffield South Yorkshire S13 9DJ |
Director Name | Mr Peter James Crawford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13a Sharrow View Sheffield South Yorkshire S7 1ND |
Director Name | Mr George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Secretary Name | Mr George Antony Ryder Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Website | ranmoortandoori.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2308706 |
Telephone region | Sheffield |
Registered Address | 384-388 Fulwood Road Sheffield South Yorkshire S10 3GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Muhammad Abdul Noor 50.00% Ordinary |
---|---|
50 at £1 | Mr Yousub Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,899 |
Cash | £5,117 |
Current Liabilities | £5,687 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Muhammed Abdul Noor on 29 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Muhammed Abdul Noor on 29 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Yousub Ali on 29 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Yousub Ali on 29 April 2012 (2 pages) |
23 November 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
23 November 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 July 2009 | Director's change of particulars / muhammed noor / 30/06/2009 (1 page) |
3 July 2009 | Return made up to 29/04/09; full list of members (10 pages) |
3 July 2009 | Director's change of particulars / muhammed noor / 30/06/2009 (1 page) |
3 July 2009 | Return made up to 29/04/09; full list of members (10 pages) |
12 September 2008 | Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 September 2008 | Statement of affairs (15 pages) |
12 September 2008 | Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 September 2008 | Statement of affairs (15 pages) |
8 August 2008 | Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page) |
8 August 2008 | Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page) |
19 June 2008 | Director appointed muhammed abdul noor (1 page) |
19 June 2008 | Director appointed muhammed abdul noor (1 page) |
19 June 2008 | Company name changed TAYEMM1 LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Director appointed yousub ali (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
19 June 2008 | Company name changed TAYEMM1 LIMITED\certificate issued on 20/06/08 (2 pages) |
19 June 2008 | Appointment terminated director peter crawford (1 page) |
19 June 2008 | Director appointed yousub ali (1 page) |
19 June 2008 | Appointment terminated director peter crawford (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
29 April 2008 | Incorporation (20 pages) |
29 April 2008 | Incorporation (20 pages) |