Sheffield
S9 5AA
Director Name | Mr Mohammed Zaman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northgate Tickhill Doncaster DY11 9HZ |
Director Name | Mr Mohammed Zaman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northgate Tickhill Doncaster DY11 9HZ |
Website | www.tajcottage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 745745 |
Telephone region | Doncaster |
Registered Address | Suite G2 18 Darnall Road Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Dina Zaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,007 |
Gross Profit | £57,995 |
Net Worth | -£81,137 |
Cash | £1,212 |
Current Liabilities | £18,223 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 January 2015 | Registered office address changed from 9 Northgate Tickhill Doncaster DY11 9HZ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 9 Northgate Tickhill Doncaster DY11 9HZ to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 26 January 2015 (2 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Statement of affairs with form 4.19 (5 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Statement of affairs with form 4.19 (5 pages) |
23 January 2015 | Resolutions
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
5 December 2013 | Termination of appointment of Mohammed Zaman as a director (1 page) |
5 December 2013 | Termination of appointment of Mohammed Zaman as a director (1 page) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Mohammed Zaman as a director (1 page) |
5 December 2013 | Termination of appointment of Mohammed Zaman as a director (1 page) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Appointment of Mr Mohammed Zaman as a director (2 pages) |
11 August 2011 | Appointment of Mr Mohammed Zaman as a director (2 pages) |
15 June 2011 | Appointment of Dina Yasmin Zaman as a director (2 pages) |
15 June 2011 | Appointment of Dina Yasmin Zaman as a director (2 pages) |
15 June 2011 | Termination of appointment of Mohammed Zaman as a director (1 page) |
15 June 2011 | Termination of appointment of Mohammed Zaman as a director (1 page) |
8 June 2011 | Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mohammed Zamen on 8 June 2011 (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|