Bradford
West Yorkshire
BD8 0LZ
Secretary Name | Mrs Sania Sana Caan |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sunningdale Bradford BD8 0LZ |
Director Name | Clive Andrew Ferguson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sunningdale Bradford West Yorkshire BD8 0LZ |
Secretary Name | Mr Muhammad Tariq Naseer |
---|---|
Status | Resigned |
Appointed | 18 November 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 14 Herschel Road Bradford West Yorkshire BD8 0QS |
Director Name | Mr Armuhum Veerappan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2012) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | 14 Herschel Road Bradford West Yorkshire BD8 0QS |
Registered Address | Suite 527 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
98 at £1 | Saeed Ahmed Malik 98.00% Ordinary |
---|---|
2 at £1 | Sania Sana Caan 2.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Completion of winding up (1 page) |
12 March 2015 | Completion of winding up (1 page) |
25 February 2014 | Order of court to wind up (3 pages) |
25 February 2014 | Order of court to wind up (3 pages) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Registered office address changed from 14 Herschel Road Bradford West Yorkshire BD8 0QS on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from 14 Herschel Road Bradford West Yorkshire BD8 0QS on 28 February 2013 (2 pages) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (2 pages) |
28 November 2012 | Application to strike the company off the register (2 pages) |
15 August 2012 | Termination of appointment of Muhammad Naseer as a secretary (1 page) |
15 August 2012 | Termination of appointment of Muhammad Naseer as a secretary (1 page) |
15 August 2012 | Termination of appointment of Armuhum Veerappan as a director (1 page) |
15 August 2012 | Termination of appointment of Armuhum Veerappan as a director (1 page) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from 60 Sunningdale Bradford West Yorkshire BD8 0LZ United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from 60 Sunningdale Bradford West Yorkshire BD8 0LZ United Kingdom on 16 February 2012 (2 pages) |
12 January 2012 | Appointment of Mr. Armuhum Veerappan as a director (2 pages) |
12 January 2012 | Appointment of Mr. Armuhum Veerappan as a director (2 pages) |
21 November 2011 | Appointment of Mr. Muhammad Tariq Naseer as a secretary (1 page) |
21 November 2011 | Termination of appointment of Sania Caan as a secretary (1 page) |
21 November 2011 | Appointment of Mr. Muhammad Tariq Naseer as a secretary (1 page) |
21 November 2011 | Termination of appointment of Sania Caan as a secretary (1 page) |
12 October 2011 | Termination of appointment of Clive Ferguson as a director (2 pages) |
12 October 2011 | Termination of appointment of Clive Ferguson as a director (2 pages) |
21 July 2011 | Appointment of Clive Andrew Ferguson as a director (3 pages) |
21 July 2011 | Appointment of Clive Andrew Ferguson as a director (3 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|