Bradford
West Yorkshire
BD5 8AL
Secretary Name | Mrs Widad Eshabu |
---|---|
Status | Closed |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mumford Street Bradford West Yorkshire BD5 8AL |
Registered Address | Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
6 at £1 | Widad Eshabu 60.00% Ordinary |
---|---|
4 at £1 | Fathi Mrihel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,567 |
Cash | £4,467 |
Current Liabilities | £9,864 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 July 2015 | Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page) |
24 July 2015 | Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Dr Fathi Mrihel on 1 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mrs Widad Eshabu on 1 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 December 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 24 December 2013 (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Registered office address changed from 8 Ferndown Green Bradford West Yorkshire BD5 9QT United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 8 Ferndown Green Bradford West Yorkshire BD5 9QT United Kingdom on 11 February 2013 (1 page) |
10 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page) |
6 February 2013 | Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Dr Fathi Mrihel on 5 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Dr Fathi Mrihel on 5 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN on 6 February 2013 (1 page) |
6 February 2013 | Secretary's details changed for Mrs Widad Eshabu on 5 February 2013 (2 pages) |
7 November 2012 | Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 86 Darnton Road Ashton-Under-Lyne OL6 6RL England on 7 November 2012 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 October 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 October 2012 | Administrative restoration application (3 pages) |
26 October 2012 | Administrative restoration application (3 pages) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Incorporation (25 pages) |
21 December 2010 | Incorporation (25 pages) |