Shaw Lane
Halifax
West Yorkshire
HX3 9ET
Director Name | Mr Tariq Hussain |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Weaving Shed Shaw Lodge Mills Shaw Lane Halifax West Yorkshire HX3 9ET |
Director Name | Mr Amjad Hussain |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Weaving Shed Shaw Lodge Mills Shaw Lane Halifax West Yorkshire HX3 9ET |
Director Name | Mr Arshad Farid |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Everard Street Huddersfield HD4 5DW |
Registered Address | The Weaving Shed Shaw Lodge Mills Shaw Lane Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Amjad Hussain 33.33% Ordinary |
---|---|
1 at £1 | Basharat Hussain 33.33% Ordinary |
1 at £1 | Tariq Hussain 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,232 |
Current Liabilities | £91,053 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Arshad Farid as a director on 5 January 2018 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of Amjad Hussain as a director on 14 July 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr Arshad Farid as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Arshad Farid as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Amjad Hussain as a director on 14 July 2016 (1 page) |
13 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
17 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 September 2013 | Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 12 College Street East Huddersfield HD4 5DN United Kingdom on 9 September 2013 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|