Bradford
West Yorkshire
BD1 5AH
Director Name | Mr Amar Mahmood Bhatti |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Bank House Church Bank Bradford West Yorkshire BD1 4DY |
Director Name | Mr Ibrar Zahir |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Director Name | Mr Imran Zahir |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Director Name | Mr Israr Zahir |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Registered Address | Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Luxury Fires LTD 50.00% Ordinary |
---|---|
40 at £1 | Imran Zahir 40.00% Ordinary |
10 at £1 | C & S Loxton 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Resolutions
|
7 March 2014 | Appointment of Mr Imran Zahir as a director (2 pages) |
7 March 2014 | Termination of appointment of Israr Zahir as a director (1 page) |
20 February 2014 | Termination of appointment of Imran Zahir as a director (1 page) |
20 February 2014 | Appointment of Mr Israr Zahir as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Resolutions
|
3 October 2013 | Appointment of Mr Imran Zahir as a director (2 pages) |
3 October 2013 | Termination of appointment of Ibrar Zahir as a director (1 page) |
5 August 2013 | Registered office address changed from C/O Schofield Sweeney Llp Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Schofield Sweeney Llp Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England on 5 August 2013 (1 page) |
19 July 2013 | Appointment of Mr Ibrar Zahir as a director (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Termination of appointment of Amar Bhatti as a director (2 pages) |
4 July 2013 | Incorporation
|