Heaton
Bradford
West Yorkshire
BD9 6RU
Secretary Name | Mr Imdad Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Bingley Road Heaton Bradford West Yorkshire BD9 6RU |
Director Name | Shinda Badwal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Berkeley Close Littleover Derby Derbyshire DE23 7TS |
Secretary Name | Akbir Badwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Almond Street Derby Derbyshire DE23 6LX |
Director Name | Mr Imdad Hussain |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 June 1999) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Bingley Road Heaton Bradford West Yorkshire BD9 6RU |
Secretary Name | Serena Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 119 Bingley Road Keaton Bradford West Yorkshire BD9 6RU |
Director Name | Mr David John Pickering |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Hollington Road Rocester Staffordshire ST14 5HY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,131 |
Current Liabilities | £231,925 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Notice of final account prior to dissolution (1 page) |
27 March 2012 | Return of final meeting of creditors (1 page) |
27 March 2012 | Notice of final account prior to dissolution (1 page) |
18 September 2006 | Order of court to wind up (1 page) |
18 September 2006 | Order of court to wind up (1 page) |
30 May 2006 | Strike-off action suspended (1 page) |
30 May 2006 | Strike-off action suspended (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: westroyde 119 bingley road bradford west yorkshire BD9 6RU (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: westroyde 119 bingley road bradford west yorkshire BD9 6RU (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: second floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: second floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page) |
26 March 2003 | Return made up to 01/04/03; full list of members (8 pages) |
26 March 2003 | Return made up to 01/04/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
15 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
15 November 2001 | Company name changed motorwise LTD\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Company name changed motorwise LTD\certificate issued on 15/11/01 (2 pages) |
4 October 2001 | Return made up to 01/04/01; full list of members
|
4 October 2001 | Ad 19/10/00--------- £ si 200@1 (2 pages) |
4 October 2001 | Return made up to 01/04/01; full list of members (7 pages) |
4 October 2001 | Memorandum and Articles of Association (7 pages) |
4 October 2001 | Memorandum and Articles of Association (7 pages) |
4 October 2001 | Ad 19/10/00--------- £ si 200@1 (2 pages) |
18 January 2001 | Particulars of mortgage/charge (5 pages) |
18 January 2001 | Particulars of mortgage/charge (5 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 December 2000 | Company name changed claims direct (uk) LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed claims direct (uk) LIMITED\certificate issued on 29/12/00 (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Ad 03/06/00--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
16 November 2000 | Ad 03/06/00--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 19/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
24 October 2000 | Ad 19/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 01/04/00; full list of members
|
16 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
4 January 2000 | Ad 28/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 January 2000 | Ad 28/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 December 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 December 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 78 almond street derby derbyshire DE23 6LX (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 78 almond street derby derbyshire DE23 6LX (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page) |
1 April 1999 | Incorporation (12 pages) |