Company NameCorner Shop Basny Boozer Limited
DirectorAmir Abbas Shaban
Company StatusActive - Proposal to Strike off
Company Number07529846
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Director

Director NameMr Amir Abbas Shaban
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceGb-Eng
Correspondence Address34 Eastwood Avenue
Halifax
West Yorkshire
HX2 9DT

Location

Registered Address119 Haley Hill
Halifax
West Yorkshire
HX3 6EE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amir Abbas Shaban
100.00%
Ordinary

Financials

Year2014
Net Worth£801

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 November 2021 (2 years, 5 months ago)
Next Return Due1 December 2022 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
24 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 May 2020Micro company accounts made up to 28 February 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
7 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
21 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
24 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 November 2014Registered office address changed from 34 Eastwood Avenue Illingworth Halifax West Yorkshire HX2 9DT to 119 Haley Hill Halifax West Yorkshire HX3 6EE on 23 November 2014 (1 page)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 November 2014Registered office address changed from 34 Eastwood Avenue Illingworth Halifax West Yorkshire HX2 9DT to 119 Haley Hill Halifax West Yorkshire HX3 6EE on 23 November 2014 (1 page)
15 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
15 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
28 January 2013Administrative restoration application (3 pages)
28 January 2013Administrative restoration application (3 pages)
28 January 2013Full accounts made up to 29 February 2012 (1 page)
28 January 2013Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
28 January 2013Full accounts made up to 29 February 2012 (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)