Company NameDes Pardes (UK) Limited
DirectorHafiz Rafaqat Ali
Company StatusActive - Proposal to Strike off
Company Number08051777
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Hafiz Rafaqat Ali
Date of BirthApril 1974 (Born 50 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 Duckworth Grove
Bradford
BD9 5HQ

Location

Registered Address24 Duckworth Grove
Bradford
BD9 5HQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hafiz Rafaqat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,238
Cash£510
Current Liabilities£1,067

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

28 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 March 2021Director's details changed for Mr Hafiz Rafaqt Ali on 25 February 2021 (2 pages)
3 June 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
1 May 2020Registered office address changed from 15 Whetley Lane Bradford BD8 9EH England to 17 Duckworth Lane Bradford BD9 5ER on 1 May 2020 (1 page)
1 May 2020Registered office address changed from 17 Duckworth Lane Bradford BD9 5ER England to 24 Duckworth Grove Bradford BD9 5HQ on 1 May 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Registered office address changed from C/O Hafiz Rafaqat Ali 24 Duckworth Grove Bradford West Yorkshire BD9 5HQ England to 15 Whetley Lane Bradford BD8 9EH on 16 June 2017 (1 page)
16 June 2017Registered office address changed from C/O Hafiz Rafaqat Ali 24 Duckworth Grove Bradford West Yorkshire BD9 5HQ England to 15 Whetley Lane Bradford BD8 9EH on 16 June 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 November 2015Registered office address changed from 293 Leeds Road Bradford West Yorkshire BD3 9JY to C/O Hafiz Rafaqat Ali 24 Duckworth Grove Bradford West Yorkshire BD9 5HQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 293 Leeds Road Bradford West Yorkshire BD3 9JY to C/O Hafiz Rafaqat Ali 24 Duckworth Grove Bradford West Yorkshire BD9 5HQ on 11 November 2015 (1 page)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 December 2014Registered office address changed from 14 Cobden Street Burnley Lancashire BB10 3BB to 293 Leeds Road Bradford West Yorkshire BD3 9JY on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 14 Cobden Street Burnley Lancashire BB10 3BB to 293 Leeds Road Bradford West Yorkshire BD3 9JY on 29 December 2014 (1 page)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from 6 Salus Street Burnley Lancashire BB10 3HW on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from 6 Salus Street Burnley Lancashire BB10 3HW on 26 February 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 August 2013Registered office address changed from C/O Des Pardes (Uk) Ltd 8 Thursby Road Burnley Lancashire BB10 3BP United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O Des Pardes (Uk) Ltd 8 Thursby Road Burnley Lancashire BB10 3BP United Kingdom on 21 August 2013 (1 page)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)