Intake Lane
Ossett
WF5 0RG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Bahadur Rahemtulla |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 101 Melton Road Leicester Leics LE4 6PN |
Director Name | Abdulwahed Abdo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2013) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 53 Green Acre Drive Leicester LE5 6TE |
Registered Address | Booth And Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (9 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (9 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (9 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (9 pages) |
29 January 2014 | Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH United Kingdom on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH United Kingdom on 29 January 2014 (2 pages) |
18 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 November 2013 | Statement of affairs with form 4.19 (5 pages) |
12 November 2013 | Statement of affairs with form 4.19 (5 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Resolutions
|
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Termination of appointment of Abdulwahed Abdo as a director (2 pages) |
18 April 2013 | Termination of appointment of Abdulwahed Abdo as a director (2 pages) |
22 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
12 April 2012 | Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 12 April 2012 (1 page) |
3 November 2011 | Termination of appointment of Bahadur Rahemtulla as a director (1 page) |
3 November 2011 | Termination of appointment of Bahadur Rahemtulla as a director (1 page) |
2 November 2011 | Appointment of Abdulwahed Abdo as a director (2 pages) |
2 November 2011 | Appointment of Abdulwahed Abdo as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
22 August 2011 | Appointment of Mr Faisal Abul Ghafur Haji as a director (2 pages) |
22 August 2011 | Appointment of Bahadur Rahemtulla as a director (2 pages) |
22 August 2011 | Appointment of Bahadur Rahemtulla as a director (2 pages) |
22 August 2011 | Appointment of Mr Faisal Abul Ghafur Haji as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
19 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|