Bradford
West Yorkshire
BD7 2JP
Director Name | Mr Asif Patel |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grange Road Stainclif Batley WF17 7AT |
Director Name | Mr Salimbhai Hafejee |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 New Ing Mill Field Lane Batley WF17 5AE |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2018 | Notice of final account prior to dissolution (18 pages) |
9 August 2017 | Progress report in a winding up by the court (19 pages) |
9 August 2017 | Progress report in a winding up by the court (19 pages) |
25 June 2016 | Registered office address changed from Unit 7 New Ing Mill Field Lane Batley WF17 5AE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Unit 7 New Ing Mill Field Lane Batley WF17 5AE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 June 2016 (2 pages) |
22 June 2016 | Appointment of a liquidator (1 page) |
22 June 2016 | Appointment of a liquidator (1 page) |
2 November 2015 | Order of court to wind up (2 pages) |
2 November 2015 | Order of court to wind up (2 pages) |
27 November 2014 | Company name changed auto revamp LTD\certificate issued on 27/11/14
|
27 November 2014 | Company name changed auto revamp LTD\certificate issued on 27/11/14
|
24 November 2014 | Appointment of Mr Usmaan Mahboob as a director on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Salimbhai Hafejee as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Salimbhai Hafejee as a director on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Usmaan Mahboob as a director on 24 November 2014 (2 pages) |
6 August 2014 | Termination of appointment of Asif Patel as a director on 1 March 2014 (1 page) |
6 August 2014 | Appointment of Mr Salimbhai Hafejee as a director on 1 March 2014 (2 pages) |
6 August 2014 | Appointment of Mr Salimbhai Hafejee as a director on 1 March 2014 (2 pages) |
6 August 2014 | Termination of appointment of Asif Patel as a director on 1 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Asif Patel as a director on 1 March 2014 (1 page) |
6 August 2014 | Appointment of Mr Salimbhai Hafejee as a director on 1 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2013 | Incorporation (20 pages) |
28 February 2013 | Incorporation (20 pages) |