Dewsbury
WF12 9JE
Secretary Name | Mrs Omaima Mohamed |
---|---|
Status | Closed |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Headfield Road Dewsbury WF12 9JE |
Registered Address | 38 Headfield Road Dewsbury WF12 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 October 2011 | Director's details changed for Mr Haitham Ahmed on 15 October 2011 (3 pages) |
15 October 2011 | Registered office address changed from 24 Walker Street Thornhill Lees Dewsbury WF12 0AS England on 15 October 2011 (1 page) |
15 October 2011 | Secretary's details changed for Mrs Omaima Mohamed on 15 October 2011 (2 pages) |
15 October 2011 | Registered office address changed from 24 Walker Street Thornhill Lees Dewsbury WF12 0AS England on 15 October 2011 (1 page) |
15 October 2011 | Director's details changed for Mr Haitham Ahmed on 15 October 2011 (3 pages) |
15 October 2011 | Secretary's details changed for Mrs Omaima Mohamed on 15 October 2011 (2 pages) |
7 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
6 April 2011 | Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Mr Haitham Ahmed on 6 April 2011 (3 pages) |
6 April 2011 | Secretary's details changed for Mrs Omaima Mohamed on 6 April 2011 (2 pages) |
14 December 2010 | Registered office address changed from 15 Parker Road Dewsbury WF12 0AW England on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 15 Parker Road Dewsbury WF12 0AW England on 14 December 2010 (1 page) |
15 June 2010 | Incorporation (22 pages) |
15 June 2010 | Incorporation (22 pages) |