Bradford
West Yorkshire
BD7 3HZ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Nasir Khan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 November 2008(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 21 Percival Street Bradford West Yorkshire BD3 9JU |
Director Name | Ms Patrycja Malicka |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 May 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2012) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 11 Tyne Street Bradford West Yorkshire BD3 0ER |
Director Name | Mr Muhammad Qureshi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 October 2012(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holdsworth House 2nd Floor 65- 73 Staines Road Hounslow TW3 3HW |
Director Name | Dr Naeem Aslam |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 November 2013) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cape Henry Court 8 Jamestown Way London E14 2DD |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £340,027 |
Gross Profit | £278,088 |
Net Worth | £150,341 |
Cash | £49,337 |
Current Liabilities | £48,729 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (14 pages) |
---|---|
10 February 2016 | Liquidators statement of receipts and payments to 8 December 2015 (13 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (13 pages) |
30 December 2014 | Registered office address changed from Holdsworth House 2Nd Floor 65- 73 Staines Road Hounslow TW3 3HW to 311 High Road Loughton Essex IG10 1AH on 30 December 2014 (2 pages) |
24 December 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Statement of affairs with form 4.19 (4 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Muhammad Qureshi as a director on 24 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Muhammad Naveed as a director on 23 October 2014 (2 pages) |
6 August 2014 | Res of aud (1 page) |
28 July 2014 | Director's details changed for Mr Muhammad Nafees Qureshi on 14 July 2014 (2 pages) |
14 March 2014 | Amended full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
27 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (3 pages) |
3 February 2014 | Registered office address changed from 65-73 Staines Road Hounslow TW3 3HW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Naeem Aslam as a director (1 page) |
3 February 2014 | Registered office address changed from 65-73 Staines Road Hounslow TW3 3HW United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (3 pages) |
3 February 2014 | Termination of appointment of Naeem Aslam as a director (1 page) |
29 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
23 October 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
23 September 2013 | Director's details changed for Dr Naeem Aslam on 19 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Appointment of Dr Naeem Aslam as a director (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Registered office address changed from 69-73 Staines Road Hounslow Middlesex TW3 3HW United Kingdom on 26 March 2013 (1 page) |
26 February 2013 | Registered office address changed from Eldon Lodge 13 Eldon Place Bradford West Yorkshire BD1 3AZ on 26 February 2013 (1 page) |
29 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Termination of appointment of Patrycja Malicka as a director (1 page) |
1 November 2012 | Appointment of Mr Muhammad Nafees Qureshi as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Patrycja Malicka on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Appointment terminated director nasir khan (1 page) |
21 May 2009 | Director appointed mrs patrycja malicka (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 80 manningham road bradford BD1 3ES uk (1 page) |
19 November 2008 | Ad 23/10/08\gbp si 99@10=990\gbp ic 1/991\ (2 pages) |
6 November 2008 | Director appointed mr nasir khan (1 page) |
23 October 2008 | Incorporation (13 pages) |
23 October 2008 | Appointment terminated director peter valaitis (1 page) |