Bradford
BD3 7JE
Registered Address | Wentworth House 122 New Road Side Hosforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mozammal Hussain 50.00% Ordinary |
---|---|
1 at £1 | Sabrina Shah Abbasi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374 |
Cash | £927 |
Current Liabilities | £555 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Liquidators' statement of receipts and payments to 5 May 2018 (20 pages) |
31 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (19 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (19 pages) |
7 June 2016 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to C/O Live Recoveries Limited Wentworth House 122 New Road Side Hosforth Leeds LS18 4QB on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to C/O Live Recoveries Limited Wentworth House 122 New Road Side Hosforth Leeds LS18 4QB on 7 June 2016 (2 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Statement of affairs with form 4.19 (6 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Statement of affairs with form 4.19 (6 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
29 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
29 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|