Heald Green
Cheadle
Cheshire
SK8 3UD
Director Name | Mr Amir Khan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Headrow The Headrow Leeds LS1 8EQ |
Secretary Name | Mr Amir Khan |
---|---|
Status | Closed |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | The Headrow The Headrow Leeds LS1 8EQ |
Director Name | Miss Natalie Connelly |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD |
Secretary Name | Miss Natalie Connelly |
---|---|
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 200 City Loft 94 The Quays Salford M50 3TZ |
Secretary Name | Tusif Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 9 Elmsleigh Road Cheadle Cheshire SK8 3UD |
Director Name | Mr Tusif Hussain |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 days (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Secretary Name | Mr Tusif Hussain |
---|---|
Status | Resigned |
Appointed | 26 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Director Name | Mr Tusif Hussain |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD |
Director Name | Mr Amir Khan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Clarendon Road Watford WD17 1DS |
Secretary Name | Mr Amir Khan |
---|---|
Status | Resigned |
Appointed | 01 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 69 Clarendon Road Watford WD17 1DS |
Secretary Name | Mr Tusif Hussain |
---|---|
Status | Resigned |
Appointed | 18 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Director Name | Mr Amir Khan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heardrow The Headrow Leeds LS1 8EQ |
Secretary Name | Mr Amir Khan |
---|---|
Status | Resigned |
Appointed | 01 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | The Headrow The Headrow Leeds LS1 8EQ |
Registered Address | The Headrow Leeds LS1 8EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Shah Jahan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (2 pages) |
23 June 2017 | Application to strike the company off the register (2 pages) |
4 June 2017 | Appointment of Mr Amir Khan as a director on 1 June 2016 (2 pages) |
4 June 2017 | Appointment of Mr Amir Khan as a director on 1 June 2016 (2 pages) |
2 June 2017 | Appointment of Mr Amir Khan as a secretary on 1 June 2016 (2 pages) |
2 June 2017 | Appointment of Mr Amir Khan as a secretary on 1 June 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 June 2017 | Termination of appointment of Amir Khan as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Amir Khan as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Amir Khan as a secretary on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Amir Khan as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD England to The Headrow the Headrow Leeds LS1 8EQ on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Amir Khan as a director on 1 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Tusif Hussain as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Tusif Hussain as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Amir Khan as a director on 1 May 2017 (2 pages) |
1 June 2017 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD England to The Headrow the Headrow Leeds LS1 8EQ on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Tusif Hussain as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Amir Khan as a secretary on 1 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Amir Khan as a secretary on 1 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Tusif Hussain as a director on 1 June 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Appointment of Mr Tusif Hussain as a director on 18 February 2015 (2 pages) |
18 February 2016 | Termination of appointment of Amir Khan as a director on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Tusif Hussain as a director on 18 February 2015 (2 pages) |
18 February 2016 | Termination of appointment of Amir Khan as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Tusif Hussain as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Amir Khan as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Amir Khan as a director on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Tusif Hussain as a secretary on 18 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from 69 Clarendon Road Watford WD17 1DS England to 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 69 Clarendon Road Watford WD17 1DS England to 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 16 February 2016 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages) |
28 September 2015 | Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a secretary (2 pages) |
28 September 2015 | Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a secretary (2 pages) |
28 September 2015 | Registered office address changed from 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD to 69 Clarendon Road Watford WD17 1DS on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages) |
28 September 2015 | Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages) |
28 September 2015 | Registered office address changed from 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD to 69 Clarendon Road Watford WD17 1DS on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Tusif Hussain as a director on 1 July 2015 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages) |
28 September 2015 | Termination of appointment of Tusif Hussain as a secretary on 1 July 2015 (1 page) |
28 September 2015 | Appointment of Mr Amir Khan as a secretary on 1 July 2015 (2 pages) |
28 September 2015 | Appointment of Mr Amir Khan as a director on 1 July 2015 (2 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 September 2014 | Appointment of Tusif Hussain as a secretary on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Tusif Hussain as a secretary on 13 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Tusif Hussain as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Tusif Hussain on 1 September 2014 (2 pages) |
29 August 2014 | Termination of appointment of a director (1 page) |
29 August 2014 | Termination of appointment of a director (1 page) |
29 August 2014 | Termination of appointment of Tusif Hussain as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Tusif Hussain as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Tusif Hussain as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Tusif Hussain as a director on 29 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Tusif Hussain as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Tusif Hussain as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Natalie Connelly as a director on 13 August 2014 (1 page) |
28 August 2014 | Termination of appointment of a secretary (1 page) |
28 August 2014 | Registered office address changed from 10 Proctor Street Bury Lancashire BL8 2NY England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Tusif Hussain as a director on 13 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Tusif Hussain as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Natalie Connelly as a director on 13 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Proctor Street Bury Lancashire BL8 2NY England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Tusif Hussain as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Tusif Hussain as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Tusif Hussain as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Tusif Hussain as a director on 13 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of a secretary (1 page) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Natalie Connelly as a secretary on 1 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Apartment 200 City Loft 94 the Quays Salford M50 3TZ England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Miss Natalie Connelly on 1 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Apartment 200 City Loft 94 the Quays Salford M50 3TZ England to 9 Elmsleigh Rd Heald Green Cheadle Cheshire SK8 3UD on 22 August 2014 (1 page) |
8 May 2013 | Incorporation Statement of capital on 2013-05-08
|
8 May 2013 | Incorporation Statement of capital on 2013-05-08
|