Huddersfield
HD3 4LG
Director Name | Mr Tariq Mahmood-Ul-Hassan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 18 Ivy Street Crosland Moor Huddersfield HD4 5RB |
Director Name | Mr Zahid Mehmood |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Annie Smith Way Birkby Huddersfield HD2 2GD |
Director Name | Mrs Aysha Rao |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 May 2016(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ivy Street Crosland Moor Huddersfield HD4 5RB |
Registered Address | Unit 2b M K Business Park Crawford Street Rochdale OL16 5RS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
100 at £1 | Tariq Mahmood-ul-hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,163 |
Cash | £2,162 |
Current Liabilities | £4,912 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
5 February 2018 | Notification of Zahid Mehmood as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Tariq Mahmood-Ul-Hassan as a director on 26 January 2018 (1 page) |
5 February 2018 | Appointment of Mr Zahid Mehmood as a director on 26 January 2018 (2 pages) |
23 October 2017 | Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield HD4 5RB to Unit 2B M K Business Park Crawford Street Rochdale OL16 5RS on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield HD4 5RB to Unit 2B M K Business Park Crawford Street Rochdale OL16 5RS on 23 October 2017 (1 page) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
14 December 2016 | Amended total exemption full accounts made up to 30 November 2016 (13 pages) |
14 December 2016 | Amended total exemption full accounts made up to 30 November 2016 (13 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
5 December 2016 | Statement of company's objects (2 pages) |
5 December 2016 | Statement of company's objects (2 pages) |
4 December 2016 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
4 December 2016 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
13 November 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
13 November 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Zahid Mehmood as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Aysha Rao as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Aysha Rao as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Zahid Mehmood as a director on 9 November 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Appointment of Mrs Aysha Rao as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Zahid Mehmood as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Aysha Rao as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Zahid Mehmood as a director on 25 May 2016 (2 pages) |
18 February 2016 | Company name changed makhdoom tariq traders international LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed makhdoom tariq traders international LIMITED\certificate issued on 18/02/16
|
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
20 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 20 December 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 20 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Withdraw the company strike off application (1 page) |
23 December 2014 | Withdraw the company strike off application (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2012 | Incorporation (24 pages) |
27 December 2012 | Incorporation (24 pages) |