Handforth
Wilmslow
Cheshire
SK9 3DW
Director Name | Mr Ajaz Hussain |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aac Chartered Accountants, Batley Business & Techn Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Mr Andreas Papaiacovou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 High Street Great Houghton Barnsley South Yorkshire S72 0AT |
Director Name | Mr Ibrar Ahmed |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Durham Road Birmingham B11 4LG |
Website | www.intelligentglobalnetwork.com |
---|
Registered Address | Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
750k at £0.01 | Ibrar Ahmed 75.00% Ordinary |
---|---|
250k at £0.01 | Timeless Commodities Uk LTD 25.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Harry David Baker as a director on 19 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Ibrar Ahmed as a director on 19 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Ibrar Ahmed as a director on 19 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Ajaz Hussain as a director on 19 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 10 Park Gate Little Germany Bradford West Yorkshire BD1 5BS to Aac Chartered Accountants, Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Ajaz Hussain as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Harry David Baker as a director on 19 October 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Registered office address changed from 114 Wellington Street West One Leeds West Yorkshire LS1 1BA United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 114 Wellington Street West One Leeds West Yorkshire LS1 1BA United Kingdom on 24 March 2014 (1 page) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2012 | Termination of appointment of Andreas Papaiacovou as a director (1 page) |
10 July 2012 | Termination of appointment of Andreas Papaiacovou as a director (1 page) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|