Bradford
West Yorkshire
BD1 4AU
Director Name | Miss Joanne Nicola Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College Mill Barkerend Road Bradford West Yorkshire BD1 4AU |
Registered Address | Suite 12 Kirkgate House Shipley West Yorkshire BD18 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2012 | Delivered on: 30 August 2012 Persons entitled: Robin Wayland Smith and Christine Dorothy Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property,first fixed charge all present and future rights.licences,guarantees rents deposits contracts covenants see image for full details. Outstanding |
---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Registered office address changed from College Mill Barkerend Road Bradford West Yorkshire BD1 4AU to Suite 12 Kirkgate House Shipley West Yorkshire BD18 3QN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from College Mill Barkerend Road Bradford West Yorkshire BD1 4AU to Suite 12 Kirkgate House Shipley West Yorkshire BD18 3QN on 5 October 2015 (1 page) |
30 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|