Bradford
BD3 9QD
Director Name | Mr Hamzah Shakeel |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summerville Road Bradford West Yorshire BD7 1PX |
Director Name | Mr Muhammad Shakeel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summerville Road Bradford West Yorshire BD7 1PX |
Website | eurohomeinteriors.co.uk |
---|
Registered Address | 15 Carroll Street Bradford BD3 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Hamzah Shakeel 90.00% Ordinary |
---|---|
10 at £1 | Muhammed Shakeel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,254 |
Cash | £30,465 |
Current Liabilities | £36,158 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Termination of appointment of Muhammad Shakeel as a director on 29 October 2016 (1 page) |
11 November 2016 | Registered office address changed from 20 Summerville Road Bradford BD7 1PX to 15 Carroll Street Bradford BD3 9QD on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Hamzah Shakeel as a director on 29 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Pavol Macased as a director on 29 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Pavol Macased as a director on 29 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Muhammad Shakeel as a director on 29 October 2016 (1 page) |
11 November 2016 | Registered office address changed from 20 Summerville Road Bradford BD7 1PX to 15 Carroll Street Bradford BD3 9QD on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Hamzah Shakeel as a director on 29 October 2016 (1 page) |
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) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 October 2014 | Director's details changed for Mr Muhammed Shakeel on 23 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Muhammed Shakeel on 23 September 2014 (2 pages) |
28 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
28 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|