78 Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
Director Name | Mr Faisal Ahmed Arshad |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2014) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Tadis House Lower Peel Street Dewsbury West Yorkshire WF13 2ED |
Registered Address | Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
1 at £1 | Faisal Ahmed Arshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,488 |
Cash | £17,370 |
Current Liabilities | £11,922 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Application to strike the company off the register (3 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
8 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 March 2015 | Registered office address changed from Textile Hall Hick Lane Batley West Yorkshire WF17 5HW to Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Textile Hall Hick Lane Batley West Yorkshire WF17 5HW to Hamilton House Suite 1 78 Bradford Road Dewsbury West Yorkshire WF13 2EE on 23 March 2015 (1 page) |
27 November 2014 | Termination of appointment of Faisal Ahmed Arshad as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Faisal Ahmed Arshad as a director on 27 November 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Registered office address changed from Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (3 pages) |
6 October 2014 | Registered office address changed from Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Tadis House Lower Peel Street Dewsbury West Yorkshire WF13 2ED United Kingdom to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (3 pages) |
6 October 2014 | Registered office address changed from Textile Hall Hick Lane Batley West Yorkshire WF17 5HW England to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Tadis House Lower Peel Street Dewsbury West Yorkshire WF13 2ED United Kingdom to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (3 pages) |
6 October 2014 | Registered office address changed from Tadis House Lower Peel Street Dewsbury West Yorkshire WF13 2ED United Kingdom to Textile Hall Hick Lane Batley West Yorkshire WF17 5HW on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Dr Faisal Ahmed Arshad on 1 October 2014 (2 pages) |
10 October 2013 | Appointment of Dr Faisal Ahmed Arshad as a director (3 pages) |
10 October 2013 | Appointment of Dr Faisal Ahmed Arshad as a director (3 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|