Richardshaw Road
Pudsey
West Yorkshire
LS28 6LE
Director Name | Mr Saeed Akhtar Younas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 5 Spring Gardens Bradford West Yorkshire BD1 3EJ |
Director Name | Mr Pawel Chroscicki |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spring Gardens Bradford West Yorkshire BD1 3EJ |
Director Name | Mr Jaroslav Demeter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Saeed Akhtar Younas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE |
Director Name | Mr Michael King |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2019(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Eldon Place Bradford BD1 3AZ |
Registered Address | Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Saeed Younas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,653 |
Cash | £355 |
Current Liabilities | £15,965 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (1 page) |
13 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 November 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 November 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2021 | Cessation of Saeed Akhtar Younas as a person with significant control on 15 January 2021 (1 page) |
28 February 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
28 February 2021 | Notification of Jaroslave Demeter as a person with significant control on 15 January 2021 (2 pages) |
28 February 2021 | Termination of appointment of Saeed Akhtar Younas as a director on 15 January 2021 (1 page) |
25 February 2021 | Resolutions
|
23 February 2021 | Appointment of Mr Jaroslav Demeter as a director on 15 January 2021 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Registered office address changed from , 6 Eldon Place, Bradford, BD1 3AZ, England to Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE on 18 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 May 2019 | Resolutions
|
29 May 2019 | Termination of appointment of Michael King as a director on 19 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Michael King as a director on 19 May 2019 (2 pages) |
20 May 2019 | Resolutions
|
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (3 pages) |
20 March 2019 | Resolutions
|
14 March 2019 | Termination of appointment of Jaroslav Demeter as a director on 1 March 2019 (1 page) |
13 March 2019 | Notification of Saeed Akhtar Younas as a person with significant control on 1 March 2019 (2 pages) |
13 March 2019 | Cessation of Jaroslav Demeter as a person with significant control on 1 March 2019 (1 page) |
13 March 2019 | Resolutions
|
13 March 2019 | Appointment of Mr Saeed Akhtar Younas as a director on 1 March 2019 (2 pages) |
1 November 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 August 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
7 June 2018 | Termination of appointment of Pawel Chroscicki as a director on 31 May 2018 (1 page) |
7 June 2018 | Registered office address changed from , 5 Spring Gardens, Bradford, West Yorkshire, BD1 3EJ to Suite 17, Madison Offices Radley House Richardshaw Road Pudsey West Yorkshire LS28 6LE on 7 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Jaroslav Demeter as a director on 1 June 2018 (2 pages) |
6 June 2018 | Notification of Jaroslav Demeter as a person with significant control on 1 June 2018 (2 pages) |
9 March 2018 | Appointment of Mr Pawel Chroscicki as a director on 1 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Saeed Akhtar Younas as a director on 1 February 2018 (1 page) |
9 March 2018 | Cessation of Saeed Akhtar Younas as a person with significant control on 1 February 2018 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Director's details changed for Mr Saeed Younas on 10 March 2013 (2 pages) |
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Director's details changed for Mr Saeed Younas on 10 March 2013 (2 pages) |
28 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
3 August 2013 | Registered office address changed from , 285 Toller Lane, Bradford, West Yorkshire, BD9 5BP, United Kingdom on 3 August 2013 (1 page) |
3 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 August 2013 | Registered office address changed from 285 Toller Lane Bradford West Yorkshire BD9 5BP United Kingdom on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from 285 Toller Lane Bradford West Yorkshire BD9 5BP United Kingdom on 3 August 2013 (1 page) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|