Bradford
West Yorkshire
BD15 7AH
Secretary Name | Mr Tahir Riaz |
---|---|
Status | Current |
Appointed | 09 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Grange Interlink Summerville Road Bradford West Yorkshire BD7 1PX |
Director Name | Mr Mohammed Sajid |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 80 Tichborne Road West, West Bowling Bradford BD5 8AN |
Secretary Name | Mohammed Abbas |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Tichborne Road West Bradford West Yorkshire BD5 8AN |
Secretary Name | Mr Christopher Edward Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Miller Close Devana Park Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Mr Mohammed Sajid |
---|---|
Status | Resigned |
Appointed | 01 March 2010(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 2011) |
Role | Company Director |
Correspondence Address | 80 Tichborne Road West Bradford West Yorkshire BD5 8AN |
Website | www.professionalinfotech.net |
---|
Registered Address | Grange Interlink Summerville Road Bradford West Yorkshire BD7 1PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Up & Coming Tv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,563 |
Cash | £425 |
Current Liabilities | £114,907 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2022 (overdue) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 41 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH to Grange Interlink Summerville Road Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 41 Wimborne Drive Allerton Bradford West Yorkshire BD15 7AH to Grange Interlink Summerville Road Bradford West Yorkshire BD7 1PX on 27 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 June 2015 | Administrative restoration application (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2015 | Administrative restoration application (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Mohammed Sajid as a secretary (1 page) |
8 February 2011 | Termination of appointment of Mohammed Sajid as a director (1 page) |
8 February 2011 | Appointment of Mr Tahir Riaz as a secretary (1 page) |
8 February 2011 | Appointment of Mr Tahir Riaz as a secretary (1 page) |
8 February 2011 | Termination of appointment of Mohammed Sajid as a secretary (1 page) |
8 February 2011 | Termination of appointment of Mohammed Sajid as a director (1 page) |
21 October 2010 | Appointment of Tahir Riaz as a director (3 pages) |
21 October 2010 | Registered office address changed from 90 Long Acre London WC2E 9RA on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 90 Long Acre London WC2E 9RA on 21 October 2010 (2 pages) |
21 October 2010 | Appointment of Tahir Riaz as a director (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Mohammed Sajid as a secretary (1 page) |
16 June 2010 | Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Mohammed Sajid as a secretary (1 page) |
16 June 2010 | Director's details changed for Mr Mohammed Sajid on 4 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Christopher Shelley as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Christopher Shelley as a secretary (2 pages) |
26 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 80 tichborne road west bradford BD58AN united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 80 tichborne road west bradford BD58AN united kingdom (1 page) |
2 July 2009 | Secretary appointed christopher edward shelley (2 pages) |
2 July 2009 | Appointment terminated secretary mohammed abbas (1 page) |
2 July 2009 | Appointment terminated secretary mohammed abbas (1 page) |
2 July 2009 | Secretary appointed christopher edward shelley (2 pages) |
4 June 2009 | Incorporation (19 pages) |
4 June 2009 | Incorporation (19 pages) |