Bradford
West Yorkshire
BD6 3EW
Director Name | Mr Mohammed Imran |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royds Enterprise Park Future Fields Wibsey Bradford West Yorkshire BD6 3EW |
Director Name | Mr Mark Swift |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW |
Telephone | 01274 400165 |
---|---|
Telephone region | Bradford |
Registered Address | Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abbas Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,916 |
Cash | £2,014 |
Current Liabilities | £1,169 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 18 August 2021 (overdue) |
11 August 2020 | Withdrawal of a person with significant control statement on 11 August 2020 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2020 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 October 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 August 2018 | Notification of Abbas Shah as a person with significant control on 1 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Abbas Shah as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Mark Swift as a director on 4 August 2015 (1 page) |
13 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2014 | Registered office address changed from Newlands House One Newlands Way Bradford West Yorkshire BD10 0JE England to Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Newlands House One Newlands Way Bradford West Yorkshire BD10 0JE England to Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 16 July 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Registered office address changed from Royds Enterprise Park Future Fields Wibsey Bradford West Yorkshire BD6 3EW on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Royds Enterprise Park Future Fields Wibsey Bradford West Yorkshire BD6 3EW on 23 April 2014 (1 page) |
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Termination of appointment of Mohammed Imran as a director (1 page) |
4 September 2013 | Termination of appointment of Mohammed Imran as a director (1 page) |
4 September 2013 | Appointment of Mr Mark Swift as a director (2 pages) |
4 September 2013 | Appointment of Mr Mark Swift as a director (2 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|