Bradford
West Yorkshire
BD5 1AA
Director Name | Mr Shazad Razzaq |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office No. 1 30 Little Horton Lane Bradford West Yorkshire BD5 1AA |
Website | www.okinthecommunity.com |
---|---|
Email address | [email protected] |
Telephone | 01274 736273 |
Telephone region | Bradford |
Registered Address | 556 Manchester Road Bradford West Yorkshire BD5 7LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
75 at £1 | Shazad Razzaq 75.00% Ordinary |
---|---|
25 at £1 | Simon Kenny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,310 |
Cash | £9 |
Current Liabilities | £3,658 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Registered office address changed from 19 North Park Road Bradford West Yorkshire BD9 4NT England to 556 Manchester Road Bradford West Yorkshire BD5 7LR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 19 North Park Road Bradford West Yorkshire BD9 4NT England to 556 Manchester Road Bradford West Yorkshire BD5 7LR on 19 September 2014 (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 24 December 2013 (1 page) |
23 July 2013 | Termination of appointment of Shazad Razzaq as a director on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Shazad Razzaq as a director on 23 July 2013 (1 page) |
6 July 2013 | Registration of charge 071052870001, created on 25 June 2013 (26 pages) |
6 July 2013 | Registration of charge 071052870001, created on 25 June 2013 (26 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|