Halifax
West Yorkshire
HX1 3LD
Director Name | Mr Gurprit Singh Johal |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Drive Halifax West Yorkshire HX1 2EU |
Secretary Name | Mr Habib Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlton House Terrace Halifax West Yorkshire HX1 3LD |
Website | www.prodigiousmanagement.com |
---|---|
Email address | [email protected] |
Registered Address | Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gurprit Johal & Habib Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,799 |
Cash | £3,845 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Registered office address changed from 39 Hanson Lane Halifax Halifax HX1 5NX United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 39 Hanson Lane Halifax Halifax HX1 5NX United Kingdom on 30 August 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
28 February 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 September 2010 | Director's details changed for Mr Gurprit Johal on 17 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Gurprit Johal on 17 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 carlton house terrace halifax HX1 3LD united kingdom (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 carlton house terrace halifax HX1 3LD united kingdom (1 page) |
17 July 2008 | Incorporation (15 pages) |
17 July 2008 | Incorporation (15 pages) |