Bradford
West Yorkshire
BD9 6DA
Director Name | Mrs Shazia Rasib |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2010) |
Role | Administrator |
Correspondence Address | 56 Smith Lane Bradford West Yorkshire BD9 6DA |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mr Sheraz Ahmed Rasib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,179 |
Cash | £24,078 |
Current Liabilities | £13,015 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2014 | Registered office address changed from the Big Peg Office 301B 120 Vyse Street Jewellery Quarter Birmingham B18 6NF United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from the Big Peg Office 301B 120 Vyse Street Jewellery Quarter Birmingham B18 6NF United Kingdom on 1 July 2014 (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (5 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
13 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS England on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Registered office address changed from 341 Sticker Lane Bradford West Yorkshire BD4 8RZ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 341 Sticker Lane Bradford West Yorkshire BD4 8RZ United Kingdom on 8 July 2011 (1 page) |
2 June 2011 | Change of name notice (1 page) |
2 June 2011 | Company name changed niche motor company LIMITED\certificate issued on 02/06/11
|
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 December 2010 | Director's details changed for Mr Sheraz Ahmed Rasib on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Sheraz Ahmed Rasib on 1 December 2010 (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Termination of appointment of Shazia Rasib as a director (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Director appointed mrs shazia rasib (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Incorporation (15 pages) |