Bridge Street
Dewsbury
West Yorkshire
WF13 3EN
Director Name | Mr Shazad Altaf Hussain |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Northstead Dewsbury WF13 3EA |
Director Name | Mr Mohammed Ali Bashir |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN |
Registered Address | Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Imran Patel 50.00% Ordinary |
---|---|
1 at £0.5 | Mohammed Ali Bashir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,273 |
Cash | £2,718 |
Current Liabilities | £9,960 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
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) |
10 July 2015 | Termination of appointment of Mohammed Ali Bashir as a director on 10 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Mohammed Ali Bashir as a director on 10 April 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 11 September 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Appointment of Mr Imran Patel as a director (2 pages) |
6 December 2013 | Appointment of Mr Imran Patel as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Registered office address changed from 11 Parkfield Croft Mirfield West Yorkshire WF14 9HL England on 16 September 2013 (1 page) |
16 September 2013 | Appointment of Mr Mohammed Ali Bashir as a director (2 pages) |
16 September 2013 | Termination of appointment of Shazad Hussain as a director (1 page) |
16 September 2013 | Registered office address changed from 160 Northstead Dewsbury WF13 3EA England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 160 Northstead Dewsbury WF13 3EA England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Parkfield Croft Mirfield West Yorkshire WF14 9HL England on 16 September 2013 (1 page) |
16 September 2013 | Appointment of Mr Mohammed Ali Bashir as a director (2 pages) |
16 September 2013 | Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Shazad Hussain as a director (1 page) |
16 September 2013 | Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England on 16 September 2013 (1 page) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|