Company NameJavid Arshad Solicitors Limited
Company StatusDissolved
Company Number06590362
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Javid Arshad
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 08 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Pauls Road
Manningham
Bradford
West Yorkshire
BD8 7LU
Secretary NameAbraham Secretary (Corporation)
StatusClosed
Appointed29 July 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 08 December 2015)
Correspondence Address46 Houghton Place Sher House
West Gate
Bradford
West Yorkshire
BD1 3RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.javidarshadsolicitors.co.uk/
Email address[email protected]
Telephone01274 493153
Telephone regionBradford

Location

Registered Address1 Marlborough Road
Bradford
W Yorks
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

100 at £1Javed Arshad
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,495
Cash£43,984
Current Liabilities£10,229

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Director's details changed for Javid Arshad on 2 March 2010 (2 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Javid Arshad on 2 March 2010 (2 pages)
19 May 2010Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages)
19 May 2010Director's details changed for Javid Arshad on 2 March 2010 (2 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages)
19 May 2010Secretary's details changed for Abraham Secretary on 2 March 2010 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
8 July 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 12/05/09; full list of members (3 pages)
3 June 2009Return made up to 12/05/09; full list of members (3 pages)
20 August 2008Director appointed javid arshad (1 page)
20 August 2008Director appointed javid arshad (1 page)
14 August 2008Secretary appointed abraham secretary (2 pages)
14 August 2008Secretary appointed abraham secretary (2 pages)
14 August 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Registered office changed on 14/08/2008 from sher house 46 houghton place bradford west yorkshire BD1 3RG (1 page)
14 August 2008Registered office changed on 14/08/2008 from sher house 46 houghton place bradford west yorkshire BD1 3RG (1 page)
13 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 May 2008Incorporation (9 pages)
12 May 2008Incorporation (9 pages)