Huddersfield
HD5 9BX
Director Name | Mr Imtiaz Rasool |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 102 West One 114 Wellington Street Leeds LS1 1BA |
Director Name | Mr Dipak Chauhan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 12 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Roundhay Road Leeds LS8 5AN |
Director Name | Ms Emma Clayton |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Roundhay Road Leeds LS8 5AN |
Director Name | Ms Azara Ayub |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Roundhay Road Leeds LS8 5AN |
Director Name | Ms Azara Ayub |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317b Old Wakefield Road Huddersfield HD5 8AA |
Telephone | 01274 707642 |
---|---|
Telephone region | Bradford |
Registered Address | 23a Broad Lane Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Dipak Chauhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,876 |
Cash | £33,455 |
Current Liabilities | £43,350 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 26 August 2021 (overdue) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
---|---|
12 August 2020 | Notification of Shahid Ayub as a person with significant control on 17 February 2020 (2 pages) |
9 March 2020 | Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 9 March 2020 (1 page) |
27 February 2020 | Appointment of Mr Shahid Ayub as a director on 17 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Azara Ayub as a director on 17 February 2020 (1 page) |
27 February 2020 | Cessation of Azara Ayub as a person with significant control on 17 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 November 2018 | Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER England to 317B Old Wakefield Road Huddersfield HD5 8AA on 27 November 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 16 August 2017 with updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 August 2017 with updates (3 pages) |
3 August 2017 | Registered office address changed from Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 3 August 2017 (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
14 June 2017 | Registered office address changed from Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX England to Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX England to Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER on 14 June 2017 (1 page) |
30 May 2017 | Notice of end of Administration (12 pages) |
30 May 2017 | Notice of end of Administration (12 pages) |
23 May 2017 | Notice of end of Administration (12 pages) |
23 May 2017 | Notice of end of Administration (12 pages) |
17 February 2017 | Statement of affairs with form 2.14B (5 pages) |
17 February 2017 | Statement of affairs with form 2.14B (5 pages) |
23 January 2017 | Statement of administrator's proposal (18 pages) |
23 January 2017 | Statement of administrator's proposal (18 pages) |
17 November 2016 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN to Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN to Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX on 17 November 2016 (2 pages) |
11 November 2016 | Appointment of an administrator (1 page) |
11 November 2016 | Appointment of an administrator (1 page) |
16 August 2016 | Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of Emma Clayton as a director on 15 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Azara Ayub as a director on 15 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Azara Ayub as a director on 15 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Emma Clayton as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Azara Ayub as a director on 15 August 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 June 2016 | Director's details changed for Ms Emma Clayton on 10 June 2016 (2 pages) |
25 June 2016 | Director's details changed for Ms Emma Clayton on 10 June 2016 (2 pages) |
22 June 2016 | Appointment of Ms Emma Clayton as a director on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Dipak Chauhan as a director on 12 June 2016 (1 page) |
22 June 2016 | Appointment of Ms Emma Clayton as a director on 10 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Dipak Chauhan as a director on 12 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 January 2016 | Director's details changed for Mr Dipak Dipak Chauhan on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Dipak Dipak Chauhan on 15 January 2016 (2 pages) |
16 December 2015 | Registered office address changed from Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX England to 199 Roundhay Road Leeds LS8 5AN on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX England to 199 Roundhay Road Leeds LS8 5AN on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Imtiaz Rasool as a director on 12 December 2015 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Imtiaz Rasool as a director on 12 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Dipak Chauhan as a director on 10 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Dipak Chauhan as a director on 10 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to Suite 12 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX on 14 December 2015 (1 page) |
13 November 2015 | Registered office address changed from 10 Park Gate Bradford West Yorkshire BD1 5BS to 199 Roundhay Road Leeds LS8 5AN on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 10 Park Gate Bradford West Yorkshire BD1 5BS to 199 Roundhay Road Leeds LS8 5AN on 13 November 2015 (1 page) |
14 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 September 2013 | Registered office address changed from Suite 102 West One 114 Wellington Street Leeds LS1 1BA England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Suite 102 West One 114 Wellington Street Leeds LS1 1BA England on 27 September 2013 (1 page) |
24 June 2013 | Incorporation Statement of capital on 2013-06-24
|
24 June 2013 | Incorporation Statement of capital on 2013-06-24
|