Crossland Moor
Huddersfield
West Yorkshire
HD4 5PN
Secretary Name | Mr Tariq Habib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Skelton Crescent Crossland Moor Huddersfield West Yorkshire HD4 5PN |
Secretary Name | Mrs Shakila Tariq |
---|---|
Status | Closed |
Appointed | 01 June 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 20 Skelton Crescent Huddersfield HD4 5PN |
Director Name | Mr Zahid Ahmed |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bootham Park Bradford West Yorkshire BD9 6EG |
Director Name | Mr Fasial Hanif Sheikh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clifford Close Bradford West Yorkshire BD2 1BW |
Registered Address | 20 Skelton Crescent Huddersfield HD4 5PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Tariq Habib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,035 |
Cash | £1,677 |
Current Liabilities | £7,244 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Application to strike the company off the register (1 page) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
2 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
15 August 2018 | Notification of Shakila Tariq as a person with significant control on 1 April 2018 (2 pages) |
15 August 2018 | Registered office address changed from C/O Direct Accountants Ltd Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW to 20 Skelton Crescent Huddersfield HD4 5PN on 15 August 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 November 2012 | Registered office address changed from C/O Business Accounts Solutions Uk Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from C/O Business Accounts Solutions Uk Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mrs Shakila Tariq as a secretary (2 pages) |
30 May 2012 | Appointment of Mrs Shakila Tariq as a secretary (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 December 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from 96a Heaton Road Bradford BD9 4RJ United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 96a Heaton Road Bradford BD9 4RJ United Kingdom on 16 August 2011 (1 page) |
19 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
19 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
14 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Zahid Ahmed as a director (1 page) |
16 April 2010 | Termination of appointment of Fasial Sheikh as a director (1 page) |
16 April 2010 | Termination of appointment of Fasial Sheikh as a director (1 page) |
16 April 2010 | Termination of appointment of Zahid Ahmed as a director (1 page) |
19 August 2009 | Incorporation (21 pages) |
19 August 2009 | Incorporation (21 pages) |