Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Shomuz Miah |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Shofina Bibi 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 May 2015 | Delivered on: 26 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
19 April 2019 | Statement of affairs (9 pages) |
3 April 2019 | Registered office address changed from 157 Burnley Lane Chadderton Oldham OL9 0EP England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 3 April 2019 (2 pages) |
2 April 2019 | Appointment of a voluntary liquidator (4 pages) |
2 April 2019 | Resolutions
|
22 February 2019 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 157 Burnley Lane Chadderton Oldham OL9 0EP on 22 February 2019 (1 page) |
15 November 2018 | Appointment of Mr Shomuz Miah as a director on 25 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 13 March 2018 (1 page) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 May 2015 | Registration of charge 086369720001, created on 21 May 2015 (8 pages) |
26 May 2015 | Registration of charge 086369720001, created on 21 May 2015 (8 pages) |
23 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
23 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
23 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
Statement of capital on 2014-10-23
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
Statement of capital on 2014-10-23
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
Statement of capital on 2014-10-23
|
3 March 2014 | Company name changed marked computing LTD\certificate issued on 03/03/14
|
3 March 2014 | Appointment of Mrs Shofina Bibi as a director (2 pages) |
3 March 2014 | Company name changed marked computing LTD\certificate issued on 03/03/14
|
3 March 2014 | Appointment of Mrs Shofina Bibi as a director (2 pages) |
4 December 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
3 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|