Manningham
Bradford
West Yorkshire
BD8 7LU
Secretary Name | Abraham Secretary (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 December 2015) |
Correspondence Address | 46 Houghton Place Sher House West Gate Bradford West Yorkshire BD1 3RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.javidarshadsolicitors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 493153 |
Telephone region | Bradford |
Registered Address | 1 Marlborough Road Bradford W Yorks BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
100 at £1 | Javed Arshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,495 |
Cash | £43,984 |
Current Liabilities | £10,229 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Javid Arshad on 2 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Javid Arshad on 2 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Javid Arshad on 2 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
20 August 2008 | Director appointed javid arshad (1 page) |
20 August 2008 | Director appointed javid arshad (1 page) |
14 August 2008 | Secretary appointed abraham secretary (2 pages) |
14 August 2008 | Secretary appointed abraham secretary (2 pages) |
14 August 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from sher house 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from sher house 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
13 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
13 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 May 2008 | Incorporation (9 pages) |
12 May 2008 | Incorporation (9 pages) |