Company NameBank Street North West Limited
Company StatusDissolved
Company Number08323159
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mohammed Ahsan Liaqat
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(4 years, 7 months after company formation)
Appointment Duration12 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133a Market Street
Farnworth
Bolton
BL4 8EX
Director NameMr Kamran Hussain
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bertrand Road
Bolton
BL1 4RS

Location

Registered Address133a Market Street
Farnworth
Bolton
BL4 8EX
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

50 at £1Adeel Iqbal
50.00%
Ordinary
25 at £1Kamran Hussain
25.00%
Ordinary
25 at £1Mohammed Usman Liaqat
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,804
Cash£5,171
Current Liabilities£20,537

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 July 2017Appointment of Mr Mohammed Ahsan Liaqat as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Mohammed Ahsan Liaqat as a director on 19 July 2017 (2 pages)
19 July 2017Notification of Mohammed Ahsan Liaqat as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Termination of appointment of Kamran Hussain as a director on 19 July 2017 (1 page)
19 July 2017Notification of Mohammed Ahsan Liaqat as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Kamran Hussain as a director on 19 July 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 November 2016Registered office address changed from 12 Manor Street Bolton BL1 1TU to 133a Market Street Farnworth Bolton BL4 8EX on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 12 Manor Street Bolton BL1 1TU to 133a Market Street Farnworth Bolton BL4 8EX on 17 November 2016 (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 100
(6 pages)
19 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2016Administrative restoration application (3 pages)
24 April 2016Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(20 pages)
24 April 2016Administrative restoration application (3 pages)
24 April 2016Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(20 pages)
24 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 August 2014Current accounting period shortened from 31 May 2014 to 31 May 2013 (1 page)
15 August 2014Current accounting period shortened from 31 May 2014 to 31 May 2013 (1 page)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
3 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 December 2012Incorporation (43 pages)
7 December 2012Incorporation (43 pages)