Bradford
BD1 3NN
Secretary Name | Mr Vincent Madu |
---|---|
Status | Current |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Equity Chambers 40 Piccadilly Bradford BD1 3NN |
Director Name | Mr Johnson Cyprian |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kentish Road Belvedere DA17 5BN |
Registered Address | Flat 5 Equity Chambers 40 Piccadilly Bradford BD1 3NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2 at £1 | Vincent Madu 66.67% Ordinary |
---|---|
1 at £1 | Johnson Cyprian 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £105 |
Current Liabilities | £21 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 27 July 2022 (overdue) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
4 January 2019 | Director's details changed for Mr Vincent Madu on 21 December 2018 (2 pages) |
4 January 2019 | Change of details for Mr Vincent Madu as a person with significant control on 21 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from 70 Walpole Place London SE18 6TR to Flat 5 Equity Chambers 40 Piccadilly Bradford BD1 3NN on 10 December 2018 (1 page) |
10 December 2018 | Secretary's details changed for Mr Vincent Madu on 10 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mr Vincent Madu on 10 December 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
5 October 2015 | Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 March 2015 | Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Incorporation (23 pages) |
13 July 2010 | Incorporation (23 pages) |
13 July 2010 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 13 July 2010 (1 page) |