Aughton
Sheffield
S26 3XS
Director Name | Mr Asghar Aziz |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Grove Road Sheffield S7 2GZ |
Registered Address | Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
100 at £1 | Asghar Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts made up to 30 September 2013 (2 pages) |
7 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts made up to 30 September 2013 (2 pages) |
16 December 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (3 pages) |
22 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
10 July 2013 | Appointment of Mr Christopher Green as a director on 10 July 2013 (2 pages) |
10 July 2013 | Termination of appointment of Asghar Aziz as a director on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Mr Christopher Green as a director on 10 July 2013 (2 pages) |
10 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
10 July 2013 | Termination of appointment of Asghar Aziz as a director on 10 July 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ United Kingdom on 12 June 2013 (1 page) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|