Low Street
Dewsbury
West Yorkshire
WF13 2AD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Sabir Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 154 Savile Road Dewsbury West Yorkshire WF12 9LR |
Secretary Name | Mr Shoyeb Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Savile Road Dewsbury West Yorkshire WF12 9LR |
Director Name | Mr Zahir Asmal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Website | mnllogistics.co.uk |
---|
Registered Address | Unit 7 Carlton Mills Low Street Dewsbury West Yorkshire WF13 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zunaid Valli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,179 |
Current Liabilities | £40,106 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 November 2015 | Registered office address changed from Unit F Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to Unit 7 Carlton Mills Low Street Dewsbury West Yorkshire WF13 2AD on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Unit F Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to Unit 7 Carlton Mills Low Street Dewsbury West Yorkshire WF13 2AD on 24 November 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 March 2015 | Termination of appointment of Zahir Asmal as a director on 13 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Zahir Asmal as a director on 13 February 2015 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Registered office address changed from Suite 25 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Suite 25 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 April 2013 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2012 | Termination of appointment of Shoyeb Patel as a secretary (1 page) |
22 March 2012 | Appointment of Mr Zunaid Valli as a director (2 pages) |
22 March 2012 | Appointment of Mr Zunaid Valli as a director (2 pages) |
22 March 2012 | Termination of appointment of Sabir Patel as a director (1 page) |
22 March 2012 | Appointment of Mr Zahir Asmal as a director (2 pages) |
22 March 2012 | Appointment of Mr Zahir Asmal as a director (2 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Sabir Patel as a director (1 page) |
22 March 2012 | Termination of appointment of Shoyeb Patel as a secretary (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 August 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
27 August 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2009 | Secretary appointed shoyeb patel (2 pages) |
1 September 2009 | Secretary appointed shoyeb patel (2 pages) |
1 September 2009 | Director appointed sabir patel (2 pages) |
1 September 2009 | Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2009 | Director appointed sabir patel (2 pages) |
21 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 August 2009 | Incorporation (9 pages) |
20 August 2009 | Incorporation (9 pages) |