Dewsbury
WF13 3PH
Director Name | Mr Mohammed Jamil |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Huddersfield Road Dewsbury WF13 3RW |
Registered Address | Unit 7 911 Bradford Road Birstall WF17 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
80 at £1 | Mohammed Nadeem 80.00% Ordinary |
---|---|
20 at £1 | Mohammed Jamil 20.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2017 | Delivered on: 2 May 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
2 May 2017 | Registration of charge 092659560001, created on 27 April 2017 (25 pages) |
---|---|
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 April 2015 | Director's details changed for Mr Mohammed Nadeem on 20 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Termination of appointment of Mohammed Jamil as a director on 15 April 2015 (1 page) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|