Halifax
West Yorkshire
HX1 3XD
Director Name | Mr Sarfaraz Ali |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Clinician |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mr Shazad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Website | www.britishherniacentre.com |
---|---|
Telephone | 020 78064000 |
Telephone region | London |
Registered Address | Elsie Whiteley Innovation Centre Office 38 Hopwood Lane Halifax West Yorkshire HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
100 at £1 | Sarfaraz Ali 50.00% Preference |
---|---|
100 at £1 | Shazad Ali 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 September 2011 | Director's details changed for Mr Shazad Ali on 21 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Mr Shazad Ali on 21 September 2011 (3 pages) |
20 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Termination of appointment of Sarfaraz Ali as a director (1 page) |
24 November 2010 | Appointment of Mr Shazad Ali as a director (2 pages) |
24 November 2010 | Termination of appointment of Shazad Ali as a secretary (1 page) |
24 November 2010 | Appointment of Mr Shazad Ali as a director (2 pages) |
24 November 2010 | Termination of appointment of Shazad Ali as a secretary (1 page) |
24 November 2010 | Termination of appointment of Sarfaraz Ali as a director (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER England on 28 July 2010 (1 page) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Registered office address changed from Bariatric Surgery Group Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Bariatric Surgery Group Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Sarfaraz Ali on 25 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Shazad Ali on 25 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Mr Shazad Ali on 25 June 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Sarfaraz Ali on 25 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from elsie whiteley innovation centre hopwood lane halifax west yorkshire HX1 5ER uk (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from elsie whiteley innovation centre hopwood lane halifax west yorkshire HX1 5ER uk (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
1 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Incorporation (13 pages) |