Company NameRR ( Bradford) Limited
Company StatusDissolved
Company Number06611227
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jameel Aziz
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address24 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AX
Director NameMrs Abida Jameel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address24 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AX
Secretary NameMr Jameel Aziz
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AX

Location

Registered Address218 Lilycroft Road
Bradford
West Yorkshire
BD9 5AL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,528
Cash£2,316
Current Liabilities£36,536

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
11 August 2014Order of court to wind up (2 pages)
11 August 2014Order of court to wind up (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Abida Jameel on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Jameel Aziz on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
4 June 2008Incorporation (15 pages)
4 June 2008Incorporation (15 pages)