Company NameInitia Management Ltd
Company StatusDissolved
Company Number08494455
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Naweed Khan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMrs Su Kim-Stroud
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
BD21 2DG
Director NameMr Amer Najeeb Latif
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
BD21 2DG
Director NameMr Michael Roger Williams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
BD21 2DG
Director NameMr Richard James Beaney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleBuilding Construction Services
Country of ResidenceEngland
Correspondence Address16/18 Devonshire Street
Keighley
BD21 2DG
Director NameMr Jamie Paul Morgan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2016)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

25 at £1Antony Christopher Walton Eddison
25.00%
Ordinary
25 at £1Michael Roger Williams
25.00%
Ordinary
25 at £1Richard James Beaney
25.00%
Ordinary
25 at £1Su Kim-stroud
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,941
Cash£20,432
Current Liabilities£27,214

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 September 2016Termination of appointment of Jamie Paul Morgan as a director on 13 September 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 April 2016 (1 page)
4 April 2016Termination of appointment of Richard James Beaney as a director on 4 April 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Appointment of Mr Jamie Paul Morgan as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Michael Roger Williams as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Michael Roger Williams as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Jamie Paul Morgan as a director on 1 July 2015 (2 pages)
14 April 2015Termination of appointment of Amer Najeeb Latif as a director on 14 April 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 October 2014Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire B13 8AB to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire B13 8AB to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 3 October 2014 (1 page)
12 August 2014Termination of appointment of Su Kim-Stroud as a director on 18 November 2013 (1 page)
12 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Appointment of Mr Mohammed Naweed Khan as a director on 1 May 2014 (2 pages)
12 August 2014Appointment of Mr Mohammed Naweed Khan as a director on 1 May 2014 (2 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
20 November 2013Director's details changed for Mrs Su Un Kim-Stroud on 20 November 2013 (2 pages)
18 April 2013Director's details changed for Mrs Sue Kim Stroud on 18 April 2013 (2 pages)
18 April 2013Incorporation (32 pages)