Roydsdale Way
Bradford
BD4 6SE
Director Name | Mr Kevin Sodhi Santarro |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Aire Place Mills 143 Aire Place Mills Leeds West Yorkshire LS3 1JL |
Director Name | Mr Sohail Khalid |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL |
Director Name | Mr Sohail Khalid |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE |
Director Name | Mr Aman Athin Kumar Pandit |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 13 August 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE |
Director Name | Mr Perry Bashford |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Vincent House 99a Station Road London E4 7BU |
Director Name | Mr Aman Athin Kumar Pandit |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE |
Director Name | Mr Osman Zhivkov Iliev |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 March 2022(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Titan Business Centre Roydsdale Way Bradford BD4 6SE |
Director Name | Mr Aman Athin Kumar Pandit |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euroway House Titan Business Centre Roydsdale Way Bradford BD4 6SE |
Director Name | Mr Athin Kumar Pandit |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2024(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2024) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Office 20 Titan Business Centre Euroway House Royd Roydsdale Way Bradford BD4 6SE |
Registered Address | Office 20 Titan Business Centre Euroway House Roydsdale Way Bradford BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
20 December 2023 | Cessation of Perry Bashford as a person with significant control on 20 December 2023 (1 page) |
---|---|
30 November 2023 | Registered office address changed from Unit 3 Tenby Street Birmingham B1 3EE England to Office 20 Titan Business Centre Euroway House Roydsdale Way Bradford BD4 6SE on 30 November 2023 (1 page) |
27 August 2023 | Notification of Perry Bashford as a person with significant control on 26 August 2023 (2 pages) |
27 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
26 August 2023 | Registered office address changed from 20 Titan Business Centre Roydsdale Way Bradford BD4 6SE England to Unit 3 Tenby Street Birmingham B1 3EE on 26 August 2023 (1 page) |
26 August 2023 | Cessation of Aman Athin Kumar Pandit as a person with significant control on 26 August 2023 (1 page) |
26 August 2023 | Termination of appointment of Aman Athin Kumar Pandit as a director on 26 August 2023 (1 page) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
23 January 2023 | Notification of Aman Athin Kumar Pandit as a person with significant control on 23 January 2023 (2 pages) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Cessation of Osman Zhivkov Iliev as a person with significant control on 26 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Osman Zhivkov Iliev as a director on 26 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Aman Athin Kumar Pandit as a director on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from 17 Redcar Road Leicester LE4 6PE England to 20 Titan Business Centre Roydsdale Way Bradford BD4 6SE on 26 May 2022 (1 page) |
14 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 March 2022 | Appointment of Mr Osman Zhivkov Iliev as a director on 1 March 2022 (2 pages) |
14 March 2022 | Notification of Osman Zhivkov Iliev as a person with significant control on 1 March 2022 (2 pages) |
14 March 2022 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 March 2022 | Cessation of Aman Athin Kumar Pandit as a person with significant control on 1 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Aman Athin Kumar Pandit as a director on 1 March 2022 (1 page) |
28 February 2022 | Registered office address changed from Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE England to 17 Redcar Road Leicester LE4 6PE on 28 February 2022 (1 page) |
30 November 2021 | Notification of Aman Athin Kumar Pandit as a person with significant control on 30 November 2021 (2 pages) |
30 November 2021 | Cessation of Perry Bashford as a person with significant control on 30 November 2021 (1 page) |
30 November 2021 | Registered office address changed from St. Vincent House, 99a Station Road London E4 7BU England to Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE on 30 November 2021 (1 page) |
30 November 2021 | Appointment of Mr Aman Athin Kumar Pandit as a director on 30 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Perry Bashford as a director on 30 November 2021 (1 page) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
13 August 2021 | Notification of Perry Bashford as a person with significant control on 13 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Sohail Khalid as a director on 13 August 2021 (1 page) |
13 August 2021 | Appointment of Mr Perry Bashford as a director on 13 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Aman Athin Kumar Pandit as a director on 13 August 2021 (1 page) |
13 August 2021 | Registered office address changed from Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE England to St. Vincent House, 99a Station Road London E4 7BU on 13 August 2021 (1 page) |
13 August 2021 | Cessation of Sohail Khalid as a person with significant control on 13 August 2021 (1 page) |
28 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Registered office address changed from Unit 11B Aire Place Mills 143 Aire Place Mills Leeds West Yorkshire LS3 1JL to Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE on 12 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Aman Athin Kumar Pandit as a director on 12 May 2021 (2 pages) |
21 April 2020 | Appointment of Mr Sohail Khalid as a director on 21 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Sohail Khalid as a director on 20 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 April 2020 | Termination of appointment of Sohail Khalid as a director on 20 April 2020 (1 page) |
18 April 2020 | Notification of Sohail Khalid as a person with significant control on 18 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Kevin Sodhi Santarro as a director on 17 April 2020 (1 page) |
17 April 2020 | Cessation of Kevin Sodhi Santarro as a person with significant control on 17 April 2020 (1 page) |
9 April 2020 | Registered office address changed from Unit 2 Tenby Street Birmingham B1 3EE England to Unit 11B Aire Place Mills 143 Aire Place Mills Leeds West Yorkshire LS3 1JL on 9 April 2020 (2 pages) |
13 September 2019 | Incorporation Statement of capital on 2019-09-13
|