Idle
Bradford
West Yorkshire
BD10 8NN
Director Name | Mr Anwar Ali Choudhary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277 Roundhay Road Leeds West Yorkshire LS8 4HS |
Director Name | Mr Kazim Ali Shah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 718 Manchester Road Bradford West Yorkshire BD5 7QH |
Registered Address | 54 High Street Idle Bradford West Yorkshire BD10 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
1 at £1 | Kaleem Latif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,842 |
Cash | £32,735 |
Current Liabilities | £18,881 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (2 pages) |
27 August 2015 | Application to strike the company off the register (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 August 2014 | Registered office address changed from 718 Manchester Road Bradford West Yorkshire BD5 7QH to 54 High Street Idle Bradford West Yorkshire BD10 8NN on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Kazim Ali Shah as a director on 31 May 2014 (1 page) |
15 August 2014 | Appointment of Mr Kaleem Latif as a director on 31 May 2014 (2 pages) |
15 August 2014 | Termination of appointment of Kazim Ali Shah as a director on 31 May 2014 (1 page) |
15 August 2014 | Appointment of Mr Kaleem Latif as a director on 31 May 2014 (2 pages) |
15 August 2014 | Registered office address changed from 718 Manchester Road Bradford West Yorkshire BD5 7QH to 54 High Street Idle Bradford West Yorkshire BD10 8NN on 15 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
16 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
6 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Termination of appointment of Anwar Choudhary as a director (1 page) |
16 September 2010 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Termination of appointment of Anwar Choudhary as a director (1 page) |
16 September 2010 | Appointment of Kazim Ali Shah as a director (2 pages) |
16 September 2010 | Appointment of Kazim Ali Shah as a director (2 pages) |
16 September 2010 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 16 September 2010 (1 page) |
10 May 2010 | Incorporation (34 pages) |
10 May 2010 | Incorporation (34 pages) |