Bradford
West Yorkshire
BD8 8AX
Director Name | Mrs Abida Jameel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 24 Carlisle Terrace Bradford West Yorkshire BD8 8AX |
Secretary Name | Mr Jameel Aziz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Carlisle Terrace Bradford West Yorkshire BD8 8AX |
Registered Address | 218 Lilycroft Road Bradford West Yorkshire BD9 5AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,528 |
Cash | £2,316 |
Current Liabilities | £36,536 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Completion of winding up (1 page) |
21 March 2016 | Completion of winding up (1 page) |
11 August 2014 | Order of court to wind up (2 pages) |
11 August 2014 | Order of court to wind up (2 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
4 June 2008 | Incorporation (15 pages) |
4 June 2008 | Incorporation (15 pages) |