Batley
WF17 8FL
Director Name | Mr Mohamed Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 9 The Triangle Business Park Huddersfield HD1 4RR |
Director Name | Mr Mohammed Shifon Uddin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 9 The Triangle Business Park Huddersfield HD1 4RR |
Director Name | Mr Mohammed Usman Jahangir |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 9 The Triangle Business Park Huddersfield HD1 4RR |
Director Name | Mr Aroon Ali |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 The Triangle Business Park Huddersfield HD1 4RR |
Director Name | Mr Mohammed Shifon Uddin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 The Triangle Business Park Huddersfield HD1 4RR |
Director Name | Mr Mohamed Hussain |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 45 Crown Street Halifax HX1 1JB |
Director Name | Mr Mohammed Asif Souhail |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 45 Crown Street Halifax HX1 1JB |
Director Name | Mr Liam Baird |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crown Street Halifax HX1 1JB |
Director Name | Mr Shah Iqbal Hussain |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 119 Office 7 Little Horton Lane Bradford BD5 0HT |
Registered Address | 10 Healey Gardens Batley WF17 8FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2022 (overdue) |
27 October 2020 | Registered office address changed from 45 Crown Street Halifax HX1 1JB England to 119 Office 7 Little Horton Lane Bradford BD5 0HT on 27 October 2020 (1 page) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
14 September 2020 | Cessation of Mohammed Asif Souhail as a person with significant control on 1 September 2020 (1 page) |
14 September 2020 | Notification of Shah Iqbal Hussain as a person with significant control on 1 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Liam Baird as a director on 1 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Shah Iqbal Hussain as a director on 1 September 2020 (2 pages) |
24 June 2020 | Termination of appointment of Mohammed Asif Souhail as a director on 20 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Liam Baird as a director on 12 June 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Registered office address changed from Unit 9 the Triangle Business Park Huddersfield HD1 4RR to 45 Crown Street Halifax HX1 1JB on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Mohamed Hussain as a director on 1 October 2019 (1 page) |
8 November 2019 | Appointment of Mr Mohammed Asif Souhail as a director on 1 October 2019 (2 pages) |
8 November 2019 | Cessation of Mohammed Hussain as a person with significant control on 1 October 2019 (1 page) |
8 November 2019 | Notification of Mohammed Asif Souhail as a person with significant control on 1 October 2019 (2 pages) |
16 October 2019 | Cessation of Mohammed Usman Jahangir as a person with significant control on 15 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Mohammed Usman Jahangir as a director on 15 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Aroon Ali as a director on 9 October 2019 (1 page) |
26 April 2019 | Appointment of Mr Mohamed Hussain as a director on 12 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Mohammed Shifon Uddin as a director on 5 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Mohamed Hussain as a director on 1 April 2019 (1 page) |
6 February 2019 | Appointment of Mr Mohammed Shifon Uddin as a director on 1 February 2019 (2 pages) |
6 February 2019 | Notification of Mohammed Usman Jahangir as a person with significant control on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Mohammed Shifon Uddin as a director on 31 January 2019 (1 page) |
31 January 2019 | Cessation of Mohammed Usman Jehangir as a person with significant control on 31 January 2019 (1 page) |
15 January 2019 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 10 August 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 8 August 2018
|
7 January 2019 | Appointment of Mr Aroon Ali as a director on 3 January 2019 (2 pages) |
2 January 2019 | Notification of Mohammed Usman Jehangir as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
2 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 November 2018 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
17 September 2018 | Amended total exemption full accounts made up to 30 November 2017 (8 pages) |
5 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 August 2018 | Appointment of Mr Mohammed Shifon Uddin as a director on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Mohammed Usman Jahangir as a director on 8 August 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 September 2015 | Director's details changed for Mr Mohamed Hussain on 25 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Mohamed Hussain on 25 August 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages) |
7 January 2015 | Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|