Sheffield
South Yorkshire
S7 1NP
Secretary Name | Mr Asghar Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kenwood Road Sheffield South Yorkshire S7 1NP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Unit 2 Batley Business Park Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Asghar Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,975 |
Current Liabilities | £110,001 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Voluntary strike-off action has been suspended (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Registered office address changed from Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 25 October 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 December 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 December 2011 | Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages) |
2 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Registered office address changed from 4 Jury Street Warwick CV34 4EW on 19 October 2011 (3 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Registered office address changed from 4 Jury Street Warwick CV34 4EW on 19 October 2011 (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2010 | Termination of appointment of Asghar Aziz as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Asghar Aziz as a secretary (2 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Registered office address changed from 9 Kenwood Road Sheffield S7 1NP United Kingdom on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 9 Kenwood Road Sheffield S7 1NP United Kingdom on 15 September 2010 (2 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (14 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
22 September 2008 | Incorporation (17 pages) |
22 September 2008 | Incorporation (17 pages) |