Campus Road
Bradford
BD7 1HR
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Healey Lane Batley West Yorkshire WH17 8BS |
Director Name | Mr Mohammed Asam |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
Director Name | Mr Liaquat Ali |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
Director Name | Mr Mohammed Saleem |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ley Top Lane Allerton Bradford BD15 7LT |
Registered Address | 18a Listerhills Science Park Campus Road Bradford BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Registered office address changed from 442 London Road Sheffield S2 4nd England to 18a Listerhills Science Park Campus Road Bradford BD7 1HR on 8 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
2 March 2018 | Appointment of Mr. Ashraf Khan as a director on 2 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Mohammed Saleem as a director on 2 March 2018 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Registered office address changed from 90 Ley Top Lane Allerton Bradford BD15 7LT England to 442 London Road Sheffield S2 4nd on 12 July 2017 (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
12 July 2017 | Registered office address changed from 90 Ley Top Lane Allerton Bradford BD15 7LT England to 442 London Road Sheffield S2 4nd on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 90 Ley Top Lane Allerton Bradford BD15 7LT on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mohammed Saleem as a director on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 90 Ley Top Lane Allerton Bradford BD15 7LT on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Liaquat Ali as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mohammed Saleem as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Liaquat Ali as a director on 19 December 2016 (1 page) |
1 April 2016 | Appointment of Mr Liaquat Ali as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mohammed Asam as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Mohammed Asam as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Liaquat Ali as a director on 1 April 2016 (2 pages) |
17 March 2016 | Termination of appointment of Mohammed Rafiq as a director on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mohammed Rafiq as a director on 14 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Mohammed Asam as a director on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Mohammed Asam as a director on 14 March 2016 (2 pages) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|