Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Jovian Karim Razavilar |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Jack Thomas Briggs |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Andrew John Thubron |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Registered office address changed from Unit 4 Deighton Grange Farm Boroughbridge Road Kirk Deighton Wetherby LS22 5HN United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 2 January 2019 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
2 January 2019 | Appointment of Mr Jack Briggs as a director on 1 June 2018 (2 pages) |
2 January 2019 | Appointment of Mr Andrew Thubron as a director on 1 June 2018 (2 pages) |
2 January 2019 | Appointment of Mr Jovian Karim Razavilar as a director on 1 June 2018 (2 pages) |
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|
8 January 2018 | Incorporation Statement of capital on 2018-01-08
|