CHICKANOS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5LL

Company number 09096207
Status Active - Proposal to Strike off
Incorporation Date 20 June 2014
Company Type Private Limited Company
Address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET, BRADFORD, ENGLAND, BD1 5LL
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration twelve events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016; Appointment of Mr Sajad Hussain as a director on 3 June 2016. The most likely internet sites of CHICKANOS LIMITED are www.chickanos.co.uk, and www.chickanos.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Chickanos Limited is a Private Limited Company. The company registration number is 09096207. Chickanos Limited has been working since 20 June 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Chickanos Limited is Trust House Ground Floor St James Business Park 5 New Augustus Street Bradford England Bd1 5ll. . HUSSAIN, Ajaz is a Director of the company. HUSSAIN, Sajad is a Director of the company. LAHER, Mohammed Gulam is a Director of the company. LUNAT, Suhel is a Director of the company. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
HUSSAIN, Ajaz
Appointed Date: 03 June 2016
55 years old

Director
HUSSAIN, Sajad
Appointed Date: 03 June 2016
55 years old

Director
LAHER, Mohammed Gulam
Appointed Date: 20 June 2014
46 years old

Director
LUNAT, Suhel
Appointed Date: 20 June 2014
53 years old

CHICKANOS LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

25 Sep 2016
Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016
03 Jun 2016
Appointment of Mr Sajad Hussain as a director on 3 June 2016
03 Jun 2016
Appointment of Mr Ajaz Hussain as a director on 3 June 2016
02 Jun 2016
Registered office address changed from Tadis House Wesley Place Dewsbury West Yorkshire WF13 1HD to Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 2 June 2016
...
... and 2 more events
24 Jul 2015
Director's details changed for Mr Suhel Lanat on 24 July 2015
24 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

24 Jul 2015
Registered office address changed from Ams Wesley Place Dewsbury West Yorkshire WF13 1HD England to Tadis House Wesley Place Dewsbury West Yorkshire WF13 1HD on 24 July 2015
24 Jul 2015
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to Tadis House Wesley Place Dewsbury West Yorkshire WF13 1HD on 24 July 2015
20 Jun 2014
Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted