Bradford
BD2 3DX
Director Name | Mr Sajid Ali |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Amir Ditta Begum |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 January 2019(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Ventnor Street Bradford BD3 9JZ |
Registered Address | 9 Sherwood Place Bradford BD2 3DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 October 2018 | Delivered on: 11 October 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (4 pages) |
20 May 2019 | Registered office address changed from 108 Ventnor Street Bradford BD3 9JZ England to 9 Sherwood Place Bradford BD2 3DX on 20 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 April 2019 | Notification of Sajid Ali as a person with significant control on 31 March 2019 (2 pages) |
27 April 2019 | Cessation of Amir Ditta Begum as a person with significant control on 31 March 2019 (1 page) |
27 April 2019 | Termination of appointment of Amir Ditta Begum as a director on 31 March 2019 (1 page) |
4 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
24 January 2019 | Appointment of Mr Sajid Ali as a director on 14 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from 9 Sherwood Place Bradford BD2 3DX England to 108 Ventnor Street Bradford BD3 9JZ on 15 January 2019 (1 page) |
14 January 2019 | Cessation of Sajid Ali as a person with significant control on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Sajid Ali as a director on 14 January 2019 (1 page) |
14 January 2019 | Notification of Amir Ditta Begum as a person with significant control on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Amir Ditta Begum as a director on 14 January 2019 (2 pages) |
11 October 2018 | Registration of charge 113017920001, created on 4 October 2018 (25 pages) |
10 September 2018 | Registered office address changed from 15 Hill Side Terrace Bradford BD3 0BD United Kingdom to 9 Sherwood Place Bradford BD2 3DX on 10 September 2018 (1 page) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|