Bradford
West Yorkshire
BD2 1JU
Director Name | Mr Nicholas Alexander Gordon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Placement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Springfield Street Bradford West Yorkshire BD8 8HQ |
Director Name | Mr Omar Mohammed Ditta |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Exchange 38 Peckover Street Bradford West Yorkshire BD1 5BD |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
500 at £1 | Miss Jacqueline Plumtree 50.00% Ordinary |
---|---|
500 at £1 | Omar Mohammed Ditta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,485 |
Cash | £21,592 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 October 2014 | Registered office address changed from Design Exchange 38 Peckover Street Bradford BD1 5BD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Design Exchange 38 Peckover Street Bradford BD1 5BD to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Statement of affairs with form 4.19 (5 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Statement of affairs with form 4.19 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Termination of appointment of Omar Ditta as a director (1 page) |
20 May 2014 | Termination of appointment of Omar Ditta as a director (1 page) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
18 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
18 April 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 March 2012 | Appointment of Omar Mohammed Ditta as a director (3 pages) |
27 March 2012 | Appointment of Omar Mohammed Ditta as a director (3 pages) |
31 January 2012 | Termination of appointment of Nicholas Gordon as a director (2 pages) |
31 January 2012 | Termination of appointment of Nicholas Gordon as a director (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
8 October 2010 | Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Registered office address changed from 29 Chapel Street Little Germany Bradford West Yorkshire BD1 5DT United Kingdom on 8 October 2010 (2 pages) |
1 July 2009 | Incorporation (13 pages) |
1 July 2009 | Incorporation (13 pages) |