Totley
Sheffield
S17 4FZ
Secretary Name | Mr Zahid Rehman |
---|---|
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Green Oak Avenue Totley Sheffield S17 4FZ |
Director Name | Mr Faiz Ahmed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 48 Green Oak Avenue Sheffield S17 4FZ |
Registered Address | 228 Middlewood Road Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 October 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Zahid Rehman as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Zahid Rehman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 July 2014 | Accounts made up to 30 September 2013 (2 pages) |
4 July 2014 | Accounts made up to 30 September 2013 (2 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2014 | Company name changed sheff city claims LTD\certificate issued on 17/03/14
|
17 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
17 March 2014 | Company name changed sheff city claims LTD\certificate issued on 17/03/14
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Accounts made up to 30 September 2011 (3 pages) |
12 December 2012 | Accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Accounts made up to 30 September 2011 (3 pages) |
10 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
10 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
3 January 2012 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (2 pages) |
3 January 2012 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (2 pages) |
18 November 2011 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (1 page) |
18 November 2011 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (1 page) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Faiz Ahmed as a director on 10 October 2011 (1 page) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|