Bradford
West Yorkshire
BD15 9JY
Director Name | Dr Ishtiaq Ahmad Gilkar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Reinwood Road Lindley Huddersfield West Yorkshire HD3 4DW |
Director Name | Dr Waheed Farooq Hussain |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wilmer Road Heaton Bradford BD9 4RX |
Director Name | Dr Usman Akbar |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Staveley Road Shipley Bradford West Yorkshire BD18 4HD |
Director Name | Dr Mohammed Azam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Woodhead Road Bradford West Yorkshire BD7 2BL |
Director Name | Dr Sameerah Azam |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hollin Head Baildon Bradford West Yorkshire BD17 7LJ |
Director Name | Mr Amar Bostan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Grove Keighley Bradford West Yorkshire BD20 6TY |
Director Name | Dr Poonam Jha |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Rodley Lane Rodley Leeds West Yorkshire LS13 1NG |
Director Name | Dr Sania Rafaqat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Boundary Bradford West Yorkshire BD8 0BQ |
Director Name | Mr Syed Mazhar Abbas Zaidi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Oakdale Grove Shipley Bradford West Yorkshire BD18 1NX |
Director Name | Dr Aamer Khan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Acacia Drive Allerton Bradford West Yorkshire BD15 9JY |
Director Name | Dr Rafaqat Rashid |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorn Grove Bradford West Yorkshire BD9 6LT |
Director Name | Dr Graham Ronald Sanderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm, Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QS |
Director Name | Dr Imran Raja |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Orchards Bingley Bradford West Yorkshire BD16 4AZ |
Registered Address | 392 Little Horton Lane Bradford West Yorkshire BD5 0NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
14 February 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
3 October 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
29 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
22 September 2022 | Confirmation statement made on 31 August 2022 with updates (6 pages) |
22 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 31 August 2021 with updates (6 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 1 August 2021
|
2 September 2021 | Termination of appointment of Imran Raja as a director on 31 August 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 October 2020 | Termination of appointment of Graham Ronald Sanderson as a director on 31 August 2020 (1 page) |
16 October 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
16 October 2020 | Confirmation statement made on 1 September 2020 with updates (6 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 1 September 2019 with updates (6 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
16 September 2019 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 10 Cliff Parade Wakefield WF1 2TA (1 page) |
16 April 2019 | Termination of appointment of Rafaqat Rashid as a director on 25 July 2018 (1 page) |
4 March 2019 | Termination of appointment of Aamer Khan as a director on 4 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
19 October 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 9 March 2017
|
19 October 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
27 February 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Appointment of Dr Rafaqat Rashid as a director on 10 July 2014 (2 pages) |
21 July 2015 | Appointment of Dr Rafaqat Rashid as a director on 10 July 2014 (2 pages) |
20 July 2015 | Termination of appointment of Sania Rafaqat as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Amar Bostan as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Sameerah Azam as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Usman Akbar as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Sania Rafaqat as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Syed Abbass Zaidi as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Amar Bostan as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Syed Abbass Zaidi as a director on 23 May 2015 (1 page) |
20 July 2015 | Appointment of Dr Graham Ronald Sanderson as a director on 10 July 2014 (2 pages) |
20 July 2015 | Termination of appointment of Poonam Jha as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Sameerah Azam as a director on 23 May 2015 (1 page) |
20 July 2015 | Statement of capital following an allotment of shares on 10 July 2014
|
20 July 2015 | Termination of appointment of Usman Akbar as a director on 23 May 2015 (1 page) |
20 July 2015 | Statement of capital following an allotment of shares on 10 July 2014
|
20 July 2015 | Termination of appointment of Mohammed Azam as a director on 23 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Mohammed Azam as a director on 23 May 2015 (1 page) |
20 July 2015 | Appointment of Dr Graham Ronald Sanderson as a director on 10 July 2014 (2 pages) |
20 July 2015 | Termination of appointment of Poonam Jha as a director on 23 May 2015 (1 page) |
8 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|