Salts Mill Road
Shipley
Bradford
BD17 7TD
Director Name | Tajammel Mustafa |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Crosland Road Oakes Huddersfield West Yorkshire HD3 3PB |
Director Name | Mr Husnain Manzoor Rafi |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Albert Street Lockwood Huddersfield HD1 3QD |
Director Name | Mr Simon John Picking |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 49 Crown Street Halifax West Yorkshire HX1 1JB |
Director Name | Mr Georgica Elvis Stefanica |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2016) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB |
Director Name | Mr Shahid Mehmood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2017) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 1 Churchill Road Thornton Bradford BD13 3AH |
Director Name | Mrs Shamila Shareen Khan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Road Thornton Bradford BD13 3AH |
Director Name | Mr Nagman Mohammed Siddique |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Conway Drive Leeds LS8 5JG |
Registered Address | Waterfront 1st Floor East Suite Salts Mill Road Shipley Bradford BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Simon John Picking 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,429 |
Cash | £24,487 |
Current Liabilities | £79,387 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 December 2017 | Registered office address changed from 1st Floor East Suite Salts Mill Road Shipley BD17 7TD England to Waterfront 1st Floor East Suite Salts Mill Road Shipley BD17 7TD on 13 December 2017 (1 page) |
---|---|
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
30 November 2017 | Registered office address changed from 1 Churchill Road Thornton Bradford BD13 3AH England to 1st Floor East Suite Salts Mill Road Shipley BD17 7TD on 30 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Shahid Mehmood as a director on 28 September 2017 (1 page) |
29 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Notification of Shamila Shareen Khan as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Shamila Shareen Khan as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Shamila Shareen Khan as a director on 28 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from 1 Churchill Road Thornton Bradford BD13 3AH England to 1 Churchill Road Thornton Bradford BD13 3AH on 28 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
28 September 2017 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 1 Churchill Road Thornton Bradford BD13 3AH on 28 September 2017 (1 page) |
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to 64 Drake Street Rochdale OL16 1PA on 12 June 2017 (1 page) |
1 November 2016 | Director's details changed for Mr Shahid Mehmood on 1 November 2016 (2 pages) |
31 October 2016 | Appointment of Mr Shahid Mehmood as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Georgica Elvis Stefanica as a director on 30 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Shahid Mehmood as a director on 10 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 August 2016 | Appointment of Mr Shahid Mehmood as a director on 25 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page) |
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Registered office address changed from 53 Cromwell Industrial Estate Staffa Road London E10 7QZ England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB England to Unit 2 Triumph Trading Estate, Tariff Road London N17 0EB on 24 August 2016 (1 page) |
18 January 2016 | Appointment of Mr Georgica Elvis Stefanica as a director on 1 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Simon John Picking as a director on 31 December 2015 (1 page) |
18 January 2016 | Registered office address changed from Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to 53 Cromwell Industrial Estate Staffa Road London E10 7QZ on 18 January 2016 (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 November 2015 | Appointment of Mr Simon John Picking as a director (2 pages) |
2 November 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 November 2015 | Termination of appointment of Husnain Manzoor Rafi as a director on 29 July 2015 (1 page) |
2 November 2015 | Termination of appointment of Husnain Manzoor Rafi as a director on 29 July 2015 (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Appointment of Mr Simon John Picking as a director on 29 July 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Registered office address changed from Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD to Unit 31 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 6 August 2014 (1 page) |
22 July 2014 | Termination of appointment of Tajammel Mustafa as a director on 7 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Husnain Manzoor Rafi as a director on 7 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Tajammel Mustafa as a director on 7 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Unit 10 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL to Unit 35 Gatehouse Enterprise Centre Albert Street Huddersfield West Yorkshire HD1 3QD on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Husnain Manzoor Rafi as a director on 7 July 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 47 Crosland Road Oakes Huddersfield West Yorkshire HD3 3PB on 10 September 2010 (2 pages) |
29 June 2010 | Incorporation
|