Wakefield
West Yorkshire
WF1 4NS
Director Name | William Chamberlain |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Taxi Propietor |
Correspondence Address | 14 Station Road Lundwood Barnsley South Yorkshire S71 5LD |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mohammed Zabir Sadiq |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 51 Brunswick Street Wakefield WF1 4PW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Wasim Ramzan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,964 |
Cash | £3,295 |
Current Liabilities | £68,423 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Resolutions
|
18 March 2013 | Registered office address changed from 152 Kirkgate Wakefield WF1 1TU on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 152 Kirkgate Wakefield WF1 1TU on 18 March 2013 (2 pages) |
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Wasim Ramzan on 27 July 2011 (2 pages) |
2 September 2011 | Director's details changed for Wasim Ramzan on 27 July 2011 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (2 pages) |
14 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 April 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
25 January 2010 | Termination of appointment of Mohammed Sadiq as a director (1 page) |
25 January 2010 | Termination of appointment of William Chamberlain as a director (1 page) |
25 January 2010 | Termination of appointment of William Chamberlain as a director (1 page) |
25 January 2010 | Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Mohammed Sadiq as a director (1 page) |
25 January 2010 | Director's details changed for Wasim Ramzan Ashraf on 7 January 2010 (2 pages) |
28 July 2009 | Director appointed william chamberlain (1 page) |
28 July 2009 | Director appointed william chamberlain (1 page) |
27 July 2009 | Director appointed wasim ramzan ashraf (1 page) |
27 July 2009 | Appointment terminated director david parry (1 page) |
27 July 2009 | Appointment terminated director david parry (1 page) |
27 July 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
27 July 2009 | Director appointed mohammed zabir sadiq (1 page) |
27 July 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
27 July 2009 | Director appointed mohammed zabir sadiq (1 page) |
27 July 2009 | Incorporation (16 pages) |
27 July 2009 | Director appointed wasim ramzan ashraf (1 page) |
27 July 2009 | Incorporation (16 pages) |