Idham Dynamic Ltd was officially closed on 2021-06-08.
Idham Dynamic was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2015-04-25) was run by 1 director.
Director Mohammed A. who was appointed on 09 December 2020.
The company was categorised as "licensed carriers" (53201).
The most recent confirmation statement was filed on 2021-04-25 and last time the accounts were filed was on 30 April 2020.
2016-04-25 was the date of the latest annual return.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09560979 |
Date of Incorporation | Sat, 25th Apr 2015 |
Date of Dissolution | Tue, 8th Jun 2021 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 6 years old |
Account next due date | Mon, 31st Jan 2022 |
Account last made up date | Thu, 30th Apr 2020 |
Next confirmation statement due date | Mon, 9th May 2022 |
Last confirmation statement dated | Sun, 25th Apr 2021 |
Mohammed A.
Notified on | 9 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph R.
Notified on | 26 May 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Harry H.
Notified on | 23 August 2019 |
Ceased on | 26 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John M.
Notified on | 22 May 2018 |
Ceased on | 23 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 22 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Zoe U.
Notified on | 11 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Wayne M.
Notified on | 11 August 2017 |
Ceased on | 11 October 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2017 |
Ceased on | 11 August 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2020-04-30 |
Net Worth | 1 | |||
Balance Sheet | ||||
Current Assets | 724 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||
Reserves/Capital | ||||
Called Up Share Capital | 1 | |||
Shareholder Funds | 1 | |||
Other | ||||
Creditors | 723 | |||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | |||
Creditors Due Within One Year | 723 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 8th, June 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy