Huddersfield
West Yorkshire
HD8 9JL
Director Name | Bohemian Recovery Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 29 December 2020) |
Correspondence Address | Greengates Lodge 830a Harrogate Road Greengates Bradford BD10 0RA |
Director Name | Sodhi Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Elmers Green Lane Skelmersdale WN8 6SJ |
Director Name | Mr Sodhi Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL |
Registered Address | Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2013 |
---|---|
Net Worth | £2,136 |
Cash | £31,665 |
Current Liabilities | £92,284 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
29 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2020 | Notification of Hitesh Amrat Patel as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Sodhi Singh as a director on 18 August 2020 (1 page) |
18 August 2020 | Appointment of Bohemian Recovery Limited as a director on 18 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Hitesh Amrat Patel as a director on 18 August 2020 (2 pages) |
18 August 2020 | Cessation of Sodhi Singh as a person with significant control on 18 August 2020 (1 page) |
14 August 2020 | Registered office address changed from Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL United Kingdom to Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL on 14 August 2020 (1 page) |
14 August 2020 | Director's details changed for Mr Sodhi Singh on 14 August 2020 (2 pages) |
14 August 2020 | Registered office address changed from Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL England to Unit 6 Union Street Business Park Huddersfield HD8 9JL on 14 August 2020 (1 page) |
14 August 2020 | Registered office address changed from Unit 6 Union Street Business Park Huddersfield HD8 9JL England to Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL on 14 August 2020 (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Sohdi Singh on 31 October 2019 (2 pages) |
31 October 2019 | Notification of Sodhi Singh as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Sohdi Singh as a director on 31 October 2019 (2 pages) |
9 August 2019 | Termination of appointment of Sodhi Singh as a director on 9 August 2019 (1 page) |
9 August 2019 | Cessation of Sodhi Singh as a person with significant control on 9 August 2019 (1 page) |
30 July 2019 | Registered office address changed from 830a Harrogate Road Greengates Lodge Bradford BD10 0RA England to Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL on 30 July 2019 (1 page) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Registered office address changed from 51 Lord Street Manchester M3 1HE to 830a Harrogate Road Greengates Lodge Bradford BD10 0RA on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 51 Lord Street Manchester M3 1HE to 830a Harrogate Road Greengates Lodge Bradford BD10 0RA on 30 November 2017 (1 page) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
26 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|