Dewsbury
West Yorkshire
WF13 2SN
Director Name | Miss Zakia Gill |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 March 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Unit T5 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.esukl.com/ |
---|---|
Telephone | 01924 488800 |
Telephone region | Wakefield |
Registered Address | Unit T5 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
1 at £1 | Sajid Ghani 50.00% Ordinary |
---|---|
1 at £1 | Zafir Zakir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,579 |
Cash | £7,255 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
12 June 2015 | Director's details changed for Miss Zakia Zafir on 14 February 2015 (2 pages) |
12 June 2015 | Director's details changed for Miss Zakia Zafir on 14 February 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 January 2013 | Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Elite Staffing Uk Ltd Unit T5 Bretton Street Enterprise Center Bretfield Court Dewsbury West Yorkshire WF12 9BG England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Thornhill House 67 Thornhill Road Dewsbury WF13 2SN United Kingdom on 7 January 2013 (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
29 July 2010 | Appointment of Miss Zakia Zafir as a director (2 pages) |
29 July 2010 | Appointment of Miss Zakia Zafir as a director (2 pages) |
14 June 2010 | Appointment of Sajid Mahmood Ghani as a director (3 pages) |
14 June 2010 | Appointment of Sajid Mahmood Ghani as a director (3 pages) |
10 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 June 2010 | Incorporation (43 pages) |
4 June 2010 | Incorporation (43 pages) |