Bradford
BD3 0PR
Director Name | Mr Sahib Latif |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heath Road Bradford BD3 0PR |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£4,323 |
Cash | £677 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 June 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (18 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (18 pages) |
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 July 2015 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages) |
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Appointment of Mr Fesal Nazir as a director (2 pages) |
25 April 2013 | Appointment of Mr Fesal Nazir as a director (2 pages) |
25 April 2013 | Termination of appointment of Sahib Latif as a director (1 page) |
25 April 2013 | Termination of appointment of Sahib Latif as a director (1 page) |
25 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from 13 Heath Road Bradford BD3 0PR England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 13 Heath Road Bradford BD3 0PR England on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Incorporation (24 pages) |
8 December 2011 | Incorporation (24 pages) |