Birkby
Huddersfield
West Yorkshire
HD2 2XQ
Secretary Name | Mr Aurangzeb Alamgeer Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechfield Road Birkby Huddersfield West Yorkshire HD2 2XQ |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Website | kabana-huddersfield.co.uk |
---|
Registered Address | 45 Trinity Street Huddersfield West Yorkshire HD1 4DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Aurangzaib A. Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,119 |
Cash | £89 |
Current Liabilities | £26,873 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 4 September 2023 (overdue) |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 October 2017 | Registration of charge 069974580001, created on 17 October 2017 (9 pages) |
---|---|
29 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Aurangzeb Alamgeer Khan on 21 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Aurangzeb Alamgeer Khan on 21 August 2010 (2 pages) |
11 September 2009 | Director and secretary's change of particulars / aurangzeb khan / 27/08/2009 (1 page) |
3 September 2009 | Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2009 | Appointment terminated director michael holder (1 page) |
3 September 2009 | Director and secretary appointed aurangzeb khan (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
21 August 2009 | Incorporation (14 pages) |