Bradford
West Yorkshire
BD5 8AS
Director Name | Mr Mohammed Nakeeb |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Southmere Drive Bradford West Yorkshire BD7 3NT |
Director Name | Mr Ben Goddard |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS |
Website | www.yahya-estate.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 214058 |
Telephone region | Bradford |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2018 | Notice of final account prior to dissolution (11 pages) |
2 May 2017 | Registered office address changed from 11 Low Newall Field Bradford BD5 8AS England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 11 Low Newall Field Bradford BD5 8AS England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 May 2017 (2 pages) |
28 April 2017 | Appointment of a liquidator (1 page) |
28 April 2017 | Appointment of a liquidator (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Ben Goddard as a director on 28 February 2017 (1 page) |
8 March 2017 | Registered office address changed from 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS to 11 Low Newall Field Bradford BD5 8AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS to 11 Low Newall Field Bradford BD5 8AS on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ben Goddard as a director on 28 February 2017 (1 page) |
6 March 2017 | Order of court to wind up (2 pages) |
6 March 2017 | Order of court to wind up (2 pages) |
24 February 2017 | Administrative restoration application (3 pages) |
24 February 2017 | Appointment of Mr Mohammed Nakeeb as a director on 1 January 2016 (7 pages) |
24 February 2017 | Administrative restoration application (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (16 pages) |
24 February 2017 | Annual return made up to 19 January 2016 Statement of capital on 2017-02-24
|
24 February 2017 | Annual return made up to 19 January 2016 Statement of capital on 2017-02-24
|
24 February 2017 | Appointment of Mr Mohammed Nakeeb as a director on 1 January 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (16 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 January 2015 | Registered office address changed from 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 98 Southmere Drive Bradford West Yorkshire BD7 3NT to 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 98 Southmere Drive Bradford West Yorkshire BD7 3NT to 302 Bretton Park Way Bretton Business Park Dewsbury West Yorkshire WF12 9BS on 23 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Mohammed Nakeeb as a director on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Appointment of Mr Ben Goddard as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Mohammed Nakeeb as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Ben Goddard as a director on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 January 2015 | Registered office address changed from 165 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BQ England to 98 Southmere Drive Bradford West Yorkshire BD7 3NT on 11 January 2015 (1 page) |
11 January 2015 | Director's details changed for Mr Mohammed Nakeeb on 14 September 2014 (2 pages) |
11 January 2015 | Director's details changed for Mr Mohammed Nakeeb on 14 September 2014 (2 pages) |
11 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Registered office address changed from 165 the Gatehaus Leeds Road Bradford West Yorkshire BD1 5BQ England to 98 Southmere Drive Bradford West Yorkshire BD7 3NT on 11 January 2015 (1 page) |
11 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|