Huddersfield
HD1 1PA
Director Name | Mr Bahman Mostaghimi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rashcliffe Mills Albert Street Huddersfield West Yorkshire HD1 3PE |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Shandong Ruyi Technology Group Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Appointment of Mr Michael Stuart Bland as a director on 10 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Bahman Mostaghimi as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Bahman Mostaghimi as a director on 10 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Michael Stuart Bland as a director on 10 August 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from Rashcliffe Mills Albert Street Huddersfield West Yorkshire HD1 3PE to 35 Westgate Huddersfield HD1 1PA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Rashcliffe Mills Albert Street Huddersfield West Yorkshire HD1 3PE to 35 Westgate Huddersfield HD1 1PA on 20 July 2016 (1 page) |
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 March 2014 | Change of name notice (1 page) |
10 March 2014 | Company name changed SR200 LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (1 page) |
10 March 2014 | Company name changed SR200 LIMITED\certificate issued on 10/03/14
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|