Keighley
West Yorkshire
BD21 3EJ
Director Name | Mr Jasbir Singh Grewal |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Propose Company Director |
Correspondence Address | 124 Shackleton Close Old Hall Warrington Cheshire WA5 9QE |
Director Name | Mr Surinder Pal Singh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Propose Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Raleigh Close Old Hall Warrington WA5 5QS |
Secretary Name | Mr Jasbir Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Shackleton Close Old Hall Warrington Cheshire WA5 9QE |
Secretary Name | Miss Harminder Kaur Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 27 Raleigh Close Old Hall Warrington Cheshire WA5 9QS |
Secretary Name | Mr Yasin Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bankfield Lane Rochdale Lancashire OL11 5RJ |
Director Name | Mr Mohammed Naseemdost |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2010) |
Role | Salesman |
Correspondence Address | 41 Russell Street Prestwich Manchester M25 1GU |
Secretary Name | Ali Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 62 Shirley Road Manchester Lancashire M8 0ND |
Director Name | Mr Tariq Ali Nasim |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ |
Director Name | Mr Tariq Ali Nasim |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ |
Director Name | Mr Mohammed Naseemdost |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ |
Director Name | Mr Mohammed Naseemdost |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 52 Brook Street London W1K 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £218,190 |
Gross Profit | £12,421 |
Net Worth | £15,036 |
Cash | £20,237 |
Current Liabilities | £304,213 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Notice of final account prior to dissolution (10 pages) |
1 August 2017 | Notice of final account prior to dissolution (10 pages) |
6 September 2014 | Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from Unit 3 Grange Street Keighley West Yorkshire BD21 3EJ United Kingdom to 52 Brook Street London W1K 5DS on 6 September 2014 (2 pages) |
5 September 2014 | Appointment of a liquidator (1 page) |
5 September 2014 | Appointment of a liquidator (1 page) |
12 August 2014 | Dissolution deferment (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Dissolution deferment (1 page) |
26 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 October 2013 | Order of court to wind up (2 pages) |
3 October 2013 | Order of court to wind up (2 pages) |
30 August 2013 | Appointment of Mr Baljit Singh as a director (2 pages) |
30 August 2013 | Appointment of Mr Baljit Singh as a director (2 pages) |
20 August 2013 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
20 August 2013 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
20 August 2013 | Termination of appointment of Tariq Nasim as a director (1 page) |
20 August 2013 | Termination of appointment of Tariq Nasim as a director (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
5 September 2012 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
5 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
5 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
5 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
16 July 2012 | Appointment of Mr Tariq Ali Nasim as a director (2 pages) |
16 July 2012 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
16 July 2012 | Appointment of Mr Tariq Ali Nasim as a director (2 pages) |
16 July 2012 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Termination of appointment of Tariq Nasim as a director (1 page) |
29 September 2010 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
29 September 2010 | Appointment of Mr Mohammed Naseemdost as a director (2 pages) |
29 September 2010 | Termination of appointment of Tariq Nasim as a director (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Registered office address changed from Unit 2 Retunda Building Clayton Lane Manchester M11 4SX on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Unit 2 Retunda Building Clayton Lane Manchester M11 4SX on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Director's details changed for Mr Tariq Ali Nasim on 19 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Ali Ahmed as a secretary (1 page) |
19 March 2010 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
19 March 2010 | Termination of appointment of Mohammed Naseemdost as a director (1 page) |
19 March 2010 | Director's details changed for Mr Tariq Ali Nasim on 19 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Ali Ahmed as a secretary (1 page) |
11 March 2010 | Appointment of Mr Tariq Ali Nasim as a director (2 pages) |
11 March 2010 | Appointment of Mr Tariq Ali Nasim as a director (2 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Return made up to 21/05/08; full list of members (6 pages) |
19 September 2008 | Return made up to 21/05/08; full list of members (6 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
23 August 2007 | Return made up to 21/05/07; full list of members (7 pages) |
23 August 2007 | Return made up to 21/05/07; full list of members (7 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
17 October 2006 | Secretary resigned (2 pages) |
17 October 2006 | Secretary resigned (2 pages) |
15 August 2006 | Return made up to 21/05/06; full list of members (6 pages) |
15 August 2006 | Return made up to 21/05/06; full list of members (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 7 orchard trading estate pendlebury salford manchester M6 6EY (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 7 orchard trading estate pendlebury salford manchester M6 6EY (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 8-9 windmill centre widnes cheshire WA8 7TN (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 8-9 windmill centre widnes cheshire WA8 7TN (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 21/05/04; full list of members (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
22 November 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
22 November 2004 | Return made up to 21/05/04; full list of members (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (2 pages) |
31 May 2002 | Secretary resigned (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (2 pages) |
21 May 2002 | Incorporation (11 pages) |
21 May 2002 | Incorporation (11 pages) |