Halifax
West Yorkshire
HX1 3JP
Director Name | Mrs Natasha Malik |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 16 Bull Close Lane Halifax HX1 2EF |
Director Name | Mr Yasin Din |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 16 Bull Close Lane Halifax HX1 2EF |
Director Name | Mr Govinda Singh |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 King Cross Road Halifax West Yorkshire HX1 3JP |
Website | www.adl-solicitors.co.uk |
---|
Registered Address | 208 King Cross Road Halifax West Yorkshire HX1 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
10 at £1 | Natasha Malik 50.00% Ordinary |
---|---|
10 at £1 | Yasin Din 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,278 |
Cash | £43,443 |
Current Liabilities | £258,223 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
9 December 2019 | Termination of appointment of Govinda Singh as a director on 9 December 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
4 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
18 May 2018 | Resolutions
|
9 May 2018 | Statement of capital following an allotment of shares on 1 May 2017
|
26 April 2018 | Cessation of Yasin Din as a person with significant control on 11 May 2017 (1 page) |
26 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
26 April 2018 | Notification of Philip Anthony Worby Cockroft as a person with significant control on 1 May 2017 (2 pages) |
26 April 2018 | Notification of Govinda Singh as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
16 May 2017 | Termination of appointment of Yasin Din as a director on 11 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Yasin Din as a director on 11 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Philip Anthony Worby Cockroft as a director on 9 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Govinda Singh as a director on 9 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Govinda Singh as a director on 9 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Philip Anthony Worby Cockroft as a director on 9 April 2017 (2 pages) |
13 March 2017 | Registered office address changed from Kent House 16 Bull Close Lane Halifax HX1 2EF to 208 King Cross Road Halifax West Yorkshire HX1 3JP on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Kent House 16 Bull Close Lane Halifax HX1 2EF to 208 King Cross Road Halifax West Yorkshire HX1 3JP on 13 March 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Termination of appointment of Natasha Malik as a director (1 page) |
25 April 2014 | Termination of appointment of Natasha Malik as a director (1 page) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 17 April 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 17 April 2012
|
17 April 2012 | Incorporation (25 pages) |
17 April 2012 | Incorporation (25 pages) |