Batley
West Yorkshire
WF17 0RH
Secretary Name | Mrs Aiyza Iftikhar |
---|---|
Status | Closed |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brow Wood Road Batley West Yorkshire WF17 0RH |
Director Name | Mrs Aiyza Iftikhar |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Staff Residence Glenfrith Close Leicester LE3 9QQ |
Registered Address | 12 Brow Wood Road Batley West Yorkshire WF17 0RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Aiyza Iftikhar 50.00% Ordinary |
---|---|
1 at £1 | Majid Bhatti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,565 |
Cash | £50,782 |
Current Liabilities | £14,643 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (1 page) |
16 October 2017 | Micro company accounts made up to 31 August 2017 (1 page) |
14 August 2017 | Notification of Majid Mahboob Bhatti as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Notification of Majid Mahboob Bhatti as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 20 Bronte Close Dewsbury West Yorkshire WF13 4SA to 12 Brow Wood Road Batley West Yorkshire WF17 0RH on 21 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Mrs. Aiyza Iftikhar on 21 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Mrs. Aiyza Iftikhar on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Dr Majid Bhatti on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 20 Bronte Close Dewsbury West Yorkshire WF13 4SA to 12 Brow Wood Road Batley West Yorkshire WF17 0RH on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Dr Majid Bhatti on 21 July 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mrs. Aiyza Iftikhar on 16 January 2012 (1 page) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mrs. Aiyza Iftikhar on 16 January 2012 (1 page) |
23 January 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
23 January 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Dr Majid Bhatti on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Dr Majid Bhatti on 25 July 2012 (2 pages) |
15 January 2012 | Director's details changed for Dr Majid Bhatti on 15 January 2012 (2 pages) |
15 January 2012 | Registered office address changed from 20 Pitman Road Quinton Birmingham B32 1PB United Kingdom on 15 January 2012 (1 page) |
15 January 2012 | Registered office address changed from 20 Pitman Road Quinton Birmingham B32 1PB United Kingdom on 15 January 2012 (1 page) |
15 January 2012 | Director's details changed for Dr Majid Bhatti on 15 January 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 October 2011 | Registered office address changed from Flat 9 Staff Residence Glenfrith Close Leicester LE3 9QQ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Flat 9 Staff Residence Glenfrith Close Leicester LE3 9QQ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Dr Majid Bhatti on 19 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mrs. Aiyza Iftikhar on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Dr Majid Bhatti on 19 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mrs. Aiyza Iftikhar on 19 October 2011 (2 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Termination of appointment of Aiyza Iftikhar as a director (1 page) |
6 September 2011 | Termination of appointment of Aiyza Iftikhar as a director (1 page) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Mrs Aiyza Iftikhar on 16 June 2011 (2 pages) |
5 September 2011 | Director's details changed for Mrs Aiyza Iftikhar on 16 June 2011 (2 pages) |
5 September 2011 | Director's details changed for Dr Majid Bhatti on 16 June 2011 (2 pages) |
5 September 2011 | Director's details changed for Dr Majid Bhatti on 16 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Dr Majid Bhatti on 11 June 2011 (2 pages) |
11 June 2011 | Registered office address changed from 41 Hospital Close Leicester LE5 4WP United Kingdom on 11 June 2011 (1 page) |
11 June 2011 | Registered office address changed from 41 Hospital Close Leicester LE5 4WP United Kingdom on 11 June 2011 (1 page) |
11 June 2011 | Director's details changed for Mrs Aiyza Iftikhar on 11 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Dr Majid Bhatti on 11 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mrs Aiyza Iftikhar on 11 June 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 140 New Heath Close Wolverhampton West Midlands WV11 1XW United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr Majid Bhatti on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Aiyza Iftikhar on 15 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 140 New Heath Close Wolverhampton West Midlands WV11 1XW United Kingdom on 16 May 2011 (1 page) |
22 December 2010 | Director's details changed for Mrs Aiyza Iftikhar on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Dr Majid Bhatti on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Dr Majid Bhatti on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mrs Aiyza Iftikhar on 22 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mrs. Aiyza Iftikhar on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Aiyza Iftikhar on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Dr Majid Bhatti on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Dr Majid Bhatti on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 16 Cumberland Drive Royton Oldham Lancashire OL2 5AX United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Mrs Aiyza Iftikhar on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 16 Cumberland Drive Royton Oldham Lancashire OL2 5AX United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Secretary's details changed for Mrs. Aiyza Iftikhar on 21 December 2010 (2 pages) |
9 August 2010 | Incorporation (24 pages) |
9 August 2010 | Incorporation (24 pages) |