About

Registered Number: 06400526
Date of Incorporation: 16/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE

 

Founded in 2007, Cafe Akbar Ltd are based in Bradford. We do not know the number of employees at this business. The companies directors are Ahmed, Mohammed Aslam, Hussain, Shabir, Sayed, Zahra, Bi, Sameena, Hussain, Shabir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mohammed Aslam 15 September 2010 - 1
HUSSAIN, Shabir 05 February 2016 - 1
BI, Sameena 21 April 2013 05 February 2016 1
HUSSAIN, Shabir 16 October 2007 21 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SAYED, Zahra 16 October 2007 20 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 06 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AR01 - Annual Return 31 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 16 December 2010
RESOLUTIONS - N/A 22 September 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
287 - Change in situation or address of Registered Office 04 July 2008
CERTNM - Change of name certificate 11 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.