Bradford
BD1 5AH
Director Name | Mr Hitesh Keshvala |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
Director Name | Mr Harvir Singh Mann |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Harvir Singh Mann 33.33% Ordinary |
---|---|
1 at £1 | Hitesh Keshvala 33.33% Ordinary |
1 at £1 | Ricki Hayre 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413 |
Cash | £238 |
Current Liabilities | £265 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Director's details changed for Mr Harvir Mann on 17 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Harvir Mann on 17 March 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Director's details changed for Mr Ricki Hayre on 13 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Harvir Mann on 13 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Ricki Hayre on 13 April 2010 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Harvir Mann on 13 April 2010 (2 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
13 April 2010 | Appointment of Mr Ricki Hayre as a director (2 pages) |
13 April 2010 | Appointment of Mr Harvir Mann as a director (2 pages) |
13 April 2010 | Appointment of Mr Ricki Hayre as a director (2 pages) |
13 April 2010 | Appointment of Mr Hitesh Keshvala as a director (2 pages) |
13 April 2010 | Appointment of Mr Harvir Mann as a director (2 pages) |
13 April 2010 | Appointment of Mr Hitesh Keshvala as a director (2 pages) |
18 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |