Company NameAh Interpreters Limited
Company StatusDissolved
Company Number07895475
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Appleton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(5 years after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
Director NameMr Abid Iqbal
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westway
Bradford
BD9 6AZ
Director NameMiss Amna Bd1 4Qu
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBiritish
StatusResigned
Appointed10 April 2015(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Way
Bradford
West Yorkshire
BD9 6AZ
Director NameMiss Amna Bibi
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Way
Bradford
West Yorkshire
BD9 6AZ

Location

Registered Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Amna Bibi
100.00%
Ordinary

Financials

Year2014
Net Worth-£593
Cash£118
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 January 2017Appointment of Mr Stephen Appleton as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Stephen Appleton as a director on 3 January 2017 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Termination of appointment of Amna Bibi as a director on 2 January 2017 (1 page)
3 January 2017Termination of appointment of Amna Bibi as a director on 2 January 2017 (1 page)
13 June 2016Registered office address changed from 28a Manor Row Bradford BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 13 June 2016 (1 page)
13 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Registered office address changed from 28a Manor Row Bradford BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 13 June 2016 (1 page)
13 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 April 2015Termination of appointment of Amna Bd1 4Qu as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Miss Amna Bd1 4Qu as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Amna Bd1 4Qu as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Abid Iqbal as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Abid Iqbal as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Miss Amna Bibi as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Miss Amna Bibi as a director on 10 April 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Appointment of Miss Amna Bd1 4Qu as a director on 10 April 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)