Dewsbury
WF13 2JY
Director Name | Mr Zafar Yunus Sareshwala |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 May 2012) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 13 Moorlands Avenue Dewsbury WF13 2JY |
Director Name | Talha Sareshwala |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 May 2012) |
Role | Broker |
Country of Residence | India |
Correspondence Address | 13 Moorlands Avenue Dewsbury West Yorkshire WF13 2JY |
Director Name | Mr Habib Ebrahim Ullah Akudi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 October 2006) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Birkdale Road Dewsbury West Yorkshire WF13 4HH |
Secretary Name | Mr Habib Ebrahim Ullah Akudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 October 2006) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Birkdale Road Dewsbury West Yorkshire WF13 4HH |
Director Name | Mr Rajarshi Dasgupta |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2011) |
Role | Service |
Country of Residence | India |
Correspondence Address | 71 Delafield House Christian Street London |
Secretary Name | Mr Rajarshi Dasgupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2011) |
Role | Service |
Country of Residence | India |
Correspondence Address | The City Arc 7 Curtain Road London EC2A 3LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The City Arc 7 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,992 |
Cash | £7,348 |
Current Liabilities | £19,215 |
Latest Accounts | 29 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 29 December |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Secretary's details changed for Mr. Rajarshi Dasgupta on 30 September 2010 (1 page) |
14 December 2011 | Secretary's details changed for Mr. Rajarshi Dasgupta on 30 September 2010 (1 page) |
13 December 2011 | Termination of appointment of Rajarshi Dasgupta as a secretary on 30 September 2011 (1 page) |
13 December 2011 | Termination of appointment of Rajarshi Dasgupta as a director (1 page) |
13 December 2011 | Termination of appointment of Rajarshi Dasgupta as a secretary (1 page) |
13 December 2011 | Termination of appointment of Rajarshi Dasgupta as a director on 30 September 2011 (1 page) |
3 December 2010 | Director's details changed for Uves Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
3 December 2010 | Director's details changed for Zafar Yunus Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
3 December 2010 | Director's details changed for Talha Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Talha Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Director's details changed for Zafar Yunus Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Rajarshi Dasgupta on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Rajarshi Dasgupta on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Rajarshi Dasgupta on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Uves Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Talha Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Director's details changed for Uves Sareshwala on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Zafar Yunus Sareshwala on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 29 December 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 29 December 2008 (5 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Total exemption small company accounts made up to 29 December 2007 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 29 December 2007 (5 pages) |
11 June 2009 | Return made up to 14/09/08; full list of members (4 pages) |
11 June 2009 | Return made up to 14/09/08; full list of members (4 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
17 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
17 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the city arc 7 curtain road london EC2A 3LT (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the city arc 7 curtain road london EC2A 3LT (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 June 2006 | Total exemption full accounts made up to 29 December 2005 (13 pages) |
12 June 2006 | Total exemption full accounts made up to 29 December 2005 (13 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members
|
3 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
30 November 2004 | Return made up to 02/06/04; full list of members
|
30 November 2004 | Return made up to 02/06/04; full list of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 November 2003 | Return made up to 02/06/03; full list of members (8 pages) |
25 November 2003 | Return made up to 02/06/03; full list of members (8 pages) |
13 April 2003 | Return made up to 02/06/02; full list of members (8 pages) |
13 April 2003 | Return made up to 02/06/02; full list of members (8 pages) |
18 March 2003 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
18 March 2003 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
24 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 02/06/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 18/07/99 (1 page) |
14 March 2000 | Nc inc already adjusted 18/07/99 (1 page) |
17 June 1999 | Return made up to 02/06/99; full list of members
|
17 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: riley moss 48-54 fishwick parade preston PR1 4QX (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: riley moss 48-54 fishwick parade preston PR1 4QX (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
2 June 1998 | Incorporation (12 pages) |