Birkby
Huddersfield
HD2 2UB
Secretary Name | Zaibun Nisa |
---|---|
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Armitage Road Birkby Huddersfield HD2 2UB |
Registered Address | 15 Armitage Road Birkby Huddersfield HD2 2UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
99 at £1 | Mohammad Umar 99.00% Ordinary |
---|---|
1 at £1 | Zaibun Nisa 1.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Director's details changed for Mr Mohammad Umar on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Zaibun Nisa on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Mohammad Umar on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Secretary's details changed for Zaibun Nisa on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page) |
8 September 2012 | Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page) |
8 September 2012 | Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page) |
8 September 2012 | Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Registered office address changed from Uk Tax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB England on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Uk Tax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB England on 21 February 2011 (1 page) |
14 September 2010 | Registered office address changed from Tax Assist Accountants 794 Leeds Road Bradford BD3 9TY United Kingdom on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Tax Assist Accountants 794 Leeds Road Bradford BD3 9TY United Kingdom on 14 September 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |