Company NameIsupply Paper Limited
Company StatusDissolved
Company Number08596242
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Imran Zahir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(8 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Amar Mahmood Bhatti
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Bank House Church Bank
Bradford
West Yorkshire
BD1 4DY
Director NameMr Ibrar Zahir
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Imran Zahir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Israr Zahir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(7 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Luxury Fires LTD
50.00%
Ordinary
40 at £1Imran Zahir
40.00%
Ordinary
10 at £1C & S Loxton
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100.00
(4 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 March 2014Appointment of Mr Imran Zahir as a director (2 pages)
7 March 2014Termination of appointment of Israr Zahir as a director (1 page)
20 February 2014Termination of appointment of Imran Zahir as a director (1 page)
20 February 2014Appointment of Mr Israr Zahir as a director (2 pages)
15 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 5
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 5
(4 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2013Appointment of Mr Imran Zahir as a director (2 pages)
3 October 2013Termination of appointment of Ibrar Zahir as a director (1 page)
5 August 2013Registered 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 2013Registered 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 2013Appointment of Mr Ibrar Zahir as a director (3 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2013Termination of appointment of Amar Bhatti as a director (2 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)