Shelf
Halifax
West Yorkshire
HX3 7JW
Secretary Name | Miteshbhai Patel |
---|---|
Status | Closed |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Villa Gardens Shelf Halifax West Yorkshire HX3 7JW |
Director Name | Mr Jessica Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(6 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Villa Gardens Shelf Halifax Yorkshire HX3 7JW |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Miteshbhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,895 |
Cash | £10,971 |
Current Liabilities | £12,957 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
---|---|
23 November 2017 | Registered office address changed from 12 Villa Gardens Shelf Halifax HX3 7JW to Roman Road Pharmacy 31-33 Roman Road Linthorpe Middlesbrough TS5 6DZ on 23 November 2017 (1 page) |
23 November 2017 | Change of details for Miteshbhai Patel as a person with significant control on 31 May 2017 (2 pages) |
23 November 2017 | Notification of Jessica Patel as a person with significant control on 31 May 2017 (2 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 January 2017 | Appointment of Mr Jessica Patel as a director on 31 October 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 April 2015 | Registration of charge 074160480001, created on 10 April 2015 (18 pages) |
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Incorporation
|