Company NameAZAD Carpets Ltd
Company StatusDissolved
Company Number08295573
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Javaid Iqbal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address193 Sunbridge Road
Bradford
West Yorkshire
BD1 2HQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address193 Sunbridge Road
Bradford
West Yorkshire
BD1 2HQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Javaid Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,873
Cash£2,844
Current Liabilities£52,037

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
24 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
22 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
15 November 2012Registered office address changed from 96a Heaton Road Bradford West Yorkshire BD9 4RJ United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 96a Heaton Road Bradford West Yorkshire BD9 4RJ United Kingdom on 15 November 2012 (1 page)
15 November 2012Appointment of Mr Javaid Iqbal as a director (2 pages)
15 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
15 November 2012Incorporation (20 pages)
15 November 2012Incorporation (20 pages)
15 November 2012Appointment of Mr Javaid Iqbal as a director (2 pages)
15 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)