Company NameConsequences Of Reckless Driving Limited
Company StatusDissolved
Company Number10842451
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Director NameMr Raheem Gulzar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ
Secretary NameMr Raheem Gulzar
StatusClosed
Appointed04 January 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ
Director NameMr Suleman Gulzar
Date of BirthApril 1987 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed02 September 2021(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ
Director NameMr Amjad Warasat Malik
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Manor House Gardens Leeds Road, Eccleshill
Bradford
BD2 3BA
Secretary NameMr Amjad Warasat Malik
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor House Gardens Leeds Road, Eccleshill
Bradford
BD2 3BA
Director NameMr Mohammed Hussain
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ
Director NameMr Adeel Aziz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ
Secretary NameMr Mohammed Hussain
StatusResigned
Appointed17 June 2019(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2020)
RoleCompany Director
Correspondence Address82 Horton Grange Road
Bradford
BD7 3AQ

Location

Registered Address82 Horton Grange Road
Bradford
BD7 3AQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Termination of appointment of Adeel Aziz as a director on 4 January 2020 (1 page)
14 September 2021Appointment of Mr Raheem Gulzar as a secretary on 4 January 2020 (2 pages)
14 September 2021Termination of appointment of Mohammed Hussain as a director on 16 January 2020 (1 page)
14 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 September 2021Termination of appointment of Mohammed Hussain as a secretary on 4 January 2020 (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2021Appointment of Mr Suleman Gulzar as a director on 2 September 2021 (2 pages)
14 September 2021Appointment of Mr Raheem Gulzar as a director on 4 January 2020 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 28 June 2020 with updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
3 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 August 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2019Termination of appointment of Amjad Warasat Malik as a secretary on 17 June 2019 (1 page)
25 June 2019Appointment of Mr Mohammed Hussain as a secretary on 17 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Mohammed Harun Hussain on 17 June 2019 (2 pages)
25 June 2019Appointment of Mr Adeel Aziz as a director on 17 June 2019 (2 pages)
25 June 2019Notification of a person with significant control statement (2 pages)
25 June 2019Cessation of Amjad Warasat Malik as a person with significant control on 17 June 2019 (1 page)
25 June 2019Termination of appointment of Amjad Warasat Malik as a director on 17 June 2019 (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Registered office address changed from 3 Manor House Gardens Leeds Road, Eccleshill Bradford BD2 3BA England to 82 Horton Grange Road Bradford BD7 3AQ on 9 February 2019 (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Appointment of Mr Mohammed Harun Hussain as a director on 15 September 2017 (2 pages)
18 September 2017Appointment of Mr Mohammed Harun Hussain as a director on 15 September 2017 (2 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(28 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(28 pages)