Company NameYahya Estate Limited
Company StatusDissolved
Company Number08690256
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohammed Nakeeb
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Low Newall Field
Bradford
West Yorkshire
BD5 8AS
Director NameMr Mohammed Nakeeb
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Southmere Drive
Bradford
West Yorkshire
BD7 3NT
Director NameMr Ben Goddard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address302 Bretton Park Way
Bretton Business Park
Dewsbury
West Yorkshire
WF12 9BS

Contact

Websitewww.yahya-estate.com/
Email address[email protected]
Telephone01274 214058
Telephone regionBradford

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Notice of final account prior to dissolution (11 pages)
2 May 2017Registered 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 2017Registered 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 2017Appointment of a liquidator (1 page)
28 April 2017Appointment of a liquidator (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
8 March 2017Termination of appointment of Ben Goddard as a director on 28 February 2017 (1 page)
8 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Ben Goddard as a director on 28 February 2017 (1 page)
6 March 2017Order of court to wind up (2 pages)
6 March 2017Order of court to wind up (2 pages)
24 February 2017Administrative restoration application (3 pages)
24 February 2017Appointment of Mr Mohammed Nakeeb as a director on 1 January 2016 (7 pages)
24 February 2017Administrative restoration application (3 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (16 pages)
24 February 2017Annual return made up to 19 January 2016
Statement of capital on 2017-02-24
  • GBP 100
(32 pages)
24 February 2017Annual return made up to 19 January 2016
Statement of capital on 2017-02-24
  • GBP 100
(32 pages)
24 February 2017Appointment of Mr Mohammed Nakeeb as a director on 1 January 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (16 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
23 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Mohammed Nakeeb as a director on 19 January 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Appointment of Mr Ben Goddard as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Mohammed Nakeeb as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Ben Goddard as a director on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
11 January 2015Registered 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 2015Director's details changed for Mr Mohammed Nakeeb on 14 September 2014 (2 pages)
11 January 2015Director's details changed for Mr Mohammed Nakeeb on 14 September 2014 (2 pages)
11 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Registered 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 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)