Company NameTIH Beds Ltd
Company StatusDissolved
Company Number08398417
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Tanvir Ahmed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Jeremy Lane
Heckmondwike
WF16 9LT
Director NameMr Muhammad Imran Mirza
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Sackville Street
Dewsbury
West Yorkshire
WF13 3DA

Location

Registered AddressUnit 1a Ravenswharfe Road
Dewsbury
West Yorkshire
WF13 3RD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Shareholders

133 at £1Tanvir Ahmed
66.50%
Ordinary
67 at £1Muhammad Imran Mirza
33.50%
Ordinary

Financials

Year2014
Net Worth£6,484
Cash£9,189
Current Liabilities£6,883

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
5 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
8 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(4 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(4 pages)
16 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 September 2013Appointment of Mr Muhammad Imran Mirza as a director (2 pages)
23 September 2013Appointment of Mr Muhammad Imran Mirza as a director (2 pages)
6 September 2013Registered office address changed from 3 Jeremy Lane Heckmondwike WF16 9LT United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 3 Jeremy Lane Heckmondwike WF16 9LT United Kingdom on 6 September 2013 (1 page)
6 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(3 pages)
6 September 2013Registered office address changed from 3 Jeremy Lane Heckmondwike WF16 9LT United Kingdom on 6 September 2013 (1 page)
11 February 2013Incorporation (28 pages)
11 February 2013Incorporation (28 pages)