Bradford
West Yorkshire
BD8 7HP
Director Name | Mohamed Jama |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Director Name | Mr Mohammed Samir Makim |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Secretary Name | Mohamed Jama |
---|---|
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Director Name | Mr Umar Akhtar |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 320 Barlow Moor Road Manchester M21 8AY |
Registered Address | 203 Manningham Lane Bradford BD8 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 203 Manningham Lane Bradford BD8 7HP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 203 Manningham Lane Bradford BD8 7HP on 1 December 2015 (1 page) |
30 November 2015 | Termination of appointment of Umar Akhtar as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Umar Akhtar as a director on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Mr Mohammed Irfan on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mohammed Irfan on 30 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Mohammed Irfan as a director on 20 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Mohammed Irfan as a director on 20 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 August 2015 | Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page) |
31 August 2015 | Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages) |
31 August 2015 | Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages) |
31 August 2015 | Appointment of Mr Umar Akhtar as a director on 1 January 2013 (2 pages) |
31 August 2015 | Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page) |
31 August 2015 | Termination of appointment of Mohammed Samir Makim as a director on 1 January 2013 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 January 2015 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Administrative restoration application (3 pages) |
5 January 2015 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 January 2015 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 January 2015 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Administrative restoration application (3 pages) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Termination of appointment of Mohamed Jama as a director (1 page) |
9 April 2013 | Termination of appointment of Mohamed Jama as a secretary (1 page) |
9 April 2013 | Director's details changed for Samir Makim on 15 May 2012 (2 pages) |
9 April 2013 | Termination of appointment of Mohamed Jama as a secretary (1 page) |
9 April 2013 | Director's details changed for Samir Makim on 15 May 2012 (2 pages) |
9 April 2013 | Termination of appointment of Mohamed Jama as a director (1 page) |
15 May 2012 | Incorporation Statement of capital on 2012-05-15
|
15 May 2012 | Incorporation Statement of capital on 2012-05-15
|