Bradford
West Yorkshire
BD9 5PP
Director Name | Mr Tariq Rehman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(8 months after company formation) |
Appointment Duration | 3 years (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Birch Lane Bradford West Yorkshire BD5 8BH |
Director Name | Mr Abdulaziz Adnan Yamani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(8 months after company formation) |
Appointment Duration | 3 years (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodville Terrace Bradford West Yorkshire BD5 0JH |
Registered Address | 13-15 Claremont Bradford West Yorkshire BD7 1BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
25 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Appointment of Mr Tariq Rehman as a director on 22 October 2015 (2 pages) |
17 November 2015 | Registered office address changed from 21 Shay Drive Bradford West Yorkshire BD9 5PP United Kingdom to 13-15 Claremont Bradford West Yorkshire BD7 1BG on 17 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Abdulaziz Adnan Yamani as a director on 22 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Abdulaziz Adnan Yamani as a director on 22 October 2015 (2 pages) |
17 November 2015 | Registered office address changed from 21 Shay Drive Bradford West Yorkshire BD9 5PP United Kingdom to 13-15 Claremont Bradford West Yorkshire BD7 1BG on 17 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Tariq Rehman as a director on 22 October 2015 (2 pages) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|