Bradford
BD3 9RJ
Director Name | Mr Imran Mohammed |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 December 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Street Mills Mount Street Bradford BD3 9RJ |
Director Name | Mr Michael Peter Olesker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Director Name | Mr Anjam Saddiq |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Grove Birmingham B25 8RU |
Secretary Name | Mr Michael Peter Olesker |
---|---|
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Registered Address | Mount Street Mills Mount Street Bradford BD3 9RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
14 July 2023 | Company name changed exotica drinks LIMITED\certificate issued on 14/07/23
|
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
27 April 2023 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
24 April 2023 | Notification of Rama Krishna Kummari as a person with significant control on 5 December 2022 (2 pages) |
24 April 2023 | Termination of appointment of Anjam Saddiq as a director on 5 December 2022 (1 page) |
24 April 2023 | Notification of Imran Mohammed as a person with significant control on 5 December 2022 (2 pages) |
24 April 2023 | Appointment of Mr Rama Krishna Kummari as a director on 5 December 2022 (2 pages) |
24 April 2023 | Cessation of Anjam Saddiq as a person with significant control on 5 December 2022 (1 page) |
24 April 2023 | Appointment of Mr Imran Mohammed as a director on 5 December 2022 (2 pages) |
17 November 2022 | Unaudited abridged accounts made up to 28 April 2022 (6 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2022 | Unaudited abridged accounts made up to 28 April 2021 (8 pages) |
27 April 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
25 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
27 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
17 July 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
15 February 2021 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Mount Street Mills Mount Street Bradford BD3 9RJ on 15 February 2021 (1 page) |
14 January 2021 | Cessation of Michael Peter Olesker as a person with significant control on 28 September 2020 (1 page) |
14 January 2021 | Notification of Anjam Saddiq as a person with significant control on 28 September 2020 (2 pages) |
23 December 2020 | Re-registration from a public company to a private limited company (1 page) |
23 December 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2020 | Resolutions
|
23 December 2020 | Re-registration of Memorandum and Articles (6 pages) |
9 October 2020 | Termination of appointment of Michael Peter Olesker as a director on 28 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Michael Peter Olesker as a secretary on 28 September 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 April 2019 | Incorporation
Statement of capital on 2019-04-17
|