78 Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
Director Name | Mr Junaid Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | First Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
2 at £1 | Mohammad Arshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,639 |
Cash | £5,810 |
Current Liabilities | £2,045 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 March 2015 | Registered office address changed from Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD England to Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE on 23 March 2015 (1 page) |
7 January 2015 | Registered office address changed from Tadis House Suite 1 Lower Peel Street Dewsbury West Yorkshire WF13 2ED to Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Tadis House Suite 1 Lower Peel Street Dewsbury West Yorkshire WF13 2ED to Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD on 7 January 2015 (1 page) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 October 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
1 October 2013 | Registered office address changed from 2 Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 2 Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England on 1 October 2013 (1 page) |
16 September 2013 | Director's details changed for Mohammad Arshad on 30 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Junaid Hussain as a director (1 page) |
16 September 2013 | Registered office address changed from 104 Highfield Chase Dewsbury West Yorkshire WF13 4DG England on 16 September 2013 (1 page) |
4 January 2013 | Incorporation (37 pages) |