Bradford
BD5 8LR
Director Name | Mrs Robina Rahim |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Wyld Associates, Bridgewater House Sui Surrey Road Whalley Lancashire BB9 7TZ |
Director Name | Mr Abdul Rahim Rana |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Leeds Road Nelson BB9 8EQ |
Director Name | Miss Phebe Ann Mullis |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2024(5 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 21 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Runswick Terrace Bradford BD5 8LR |
Registered Address | 29 Runswick Terrace Bradford BD5 8LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wibsey |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (3 pages) |
---|---|
21 January 2024 | Termination of appointment of Phebe Ann Mullis as a director on 21 January 2024 (1 page) |
21 January 2024 | Appointment of Mrs Jane Caroline Clara Dunn as a director on 5 January 2023 (2 pages) |
21 January 2024 | Notification of Jane Caroline Clara Dunn as a person with significant control on 5 January 2024 (2 pages) |
21 January 2024 | Cessation of Phebe Ann Mullis as a person with significant control on 21 January 2024 (1 page) |
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2024 | Notification of Phebe Ann Mullis as a person with significant control on 15 January 2024 (2 pages) |
15 January 2024 | Registered office address changed from 181 Leeds Road Nelson BB9 8EQ England to 29 Runswick Terrace Bradford BD5 8LR on 15 January 2024 (1 page) |
15 January 2024 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
15 January 2024 | Appointment of Miss Phebe Ann Mullis as a director on 15 January 2024 (2 pages) |
15 January 2024 | Termination of appointment of Abdul Rahim Rana as a director on 15 January 2024 (1 page) |
15 January 2024 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
15 January 2024 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 January 2024 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 January 2024 | Cessation of Abdul Rahim Rana as a person with significant control on 14 January 2024 (1 page) |
6 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Director's details changed for Mr Abdul Rahim Rana on 14 May 2022 (2 pages) |
18 May 2022 | Registered office address changed from C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP England to 181 Leeds Road Nelson BB9 8EQ on 18 May 2022 (1 page) |
11 January 2022 | Registered office address changed from C/O Michael Wyld Associates, Bridgewater House Suite 17a Surrey Road Whalley Lancashire BB9 7TZ England to C/O Hughes & Co Limited, Unit 1 Vantage Court, Riverside Way Barrowford Nelson Lancashire BB9 6BP on 11 January 2022 (1 page) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2021 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
10 May 2021 | Termination of appointment of Robina Rahim as a director on 9 May 2021 (1 page) |
10 May 2021 | Notification of Abdul Rana as a person with significant control on 10 April 2021 (2 pages) |
10 May 2021 | Cessation of Robina Rahim as a person with significant control on 10 May 2021 (1 page) |
10 May 2021 | Registered office address changed from Bridgewater House Suite 17a Surrey Road Nelson United Kingdom BB9 7TZ England to C/O Michael Wyld Associates, Bridgewater House Suite 17a Surrey Road Whalley Lancashire BB9 7TZ on 10 May 2021 (1 page) |
22 February 2021 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
18 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
18 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2020 | Appointment of Mr Abdul Rahim Rana as a director on 5 June 2020 (2 pages) |
7 June 2020 | Registered office address changed from Unit5/Unit3 Dale Mill Hallam Road Nelson BB9 8AB England to Bridgewater House Suite 17a Surrey Road Nelson United Kingdom BB9 7TZ on 7 June 2020 (1 page) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | Appointment of Mrs Robina Rahim as a director on 1 October 2019 (2 pages) |
29 October 2019 | Notification of Robina Rahim as a person with significant control on 1 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
29 October 2019 | Cessation of Abdul Rahim Rana as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Abdul Rahim Rana as a director on 1 October 2019 (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Registered office address changed from 183 Leeds Road Nelson BB9 8EQ England to Unit5/Unit3 Dale Mill Hallam Road Nelson BB9 8AB on 4 June 2019 (1 page) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|