Bradford
West Yorkshire
BD8 8AX
Secretary Name | Mrs Abida Jameel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Carlisle Terrace Bradford West Yorkshire BD8 8AX |
Registered Address | 218 Lilycroft Road Bradford BD9 5AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155 |
Cash | £1,005 |
Current Liabilities | £850 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
6 June 2011 | Company name changed rr mortgage solutions LTD\certificate issued on 06/06/11
|
6 June 2011 | Company name changed rr mortgage solutions LTD\certificate issued on 06/06/11
|
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Director's change of particulars / jameel aziz / 07/07/2009 (1 page) |
28 September 2009 | Director's Change of Particulars / jameel aziz / 07/07/2009 / HouseName/Number was: 318, now: 24; Street was: keighley road, now: carlisle terrace; Post Code was: BD9 4EX, now: BD8 8AX (1 page) |
28 September 2009 | Ad 28/09/09 gbp si 1@1=1 gbp ic 1/2 (1 page) |
28 September 2009 | Secretary's change of particulars / abida jameel / 07/07/2009 (1 page) |
28 September 2009 | Ad 28/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
28 September 2009 | Secretary's Change of Particulars / abida jameel / 07/07/2009 / Nationality was: , now: british; Date of Birth was: , now: none; HouseName/Number was: 318, now: 24; Street was: keighley road, now: carlisle terrace; Post Code was: BD9 4EX, now: BD8 8AX (1 page) |
7 July 2009 | Incorporation (17 pages) |
7 July 2009 | Incorporation (17 pages) |