Company NameRudolff International Limited
Company StatusDissolved
Company Number03348744
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Akbar Babakhani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCo. Dir.
Country of ResidenceUnited Kingdom
Correspondence Address1 Riversdale Court, St. Anns Road
Prestwich
Manchester
M25 9GD
Secretary NameAzam Nesabi
NationalityBritish
StatusClosed
Appointed27 February 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressFlat 1 Riversdale Court
St Anns Road, Prestwich
Manchester
M25 9GD
Director NameAbbas Germaipour
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 10 November 1998)
RoleCompany Director
Correspondence Address29 Glendale Avenue
Bury
Lancashire Greater Manchester
BL9 8HA
Secretary NameAkbar Babakhani
NationalityBritish
StatusResigned
Appointed05 November 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 10 November 1998)
RoleCompany Director
Correspondence Address22 Sedgley Road
Crumpsall
Manchester
M8 5AG
Secretary NameHossein Parsa
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleCivil Engineer
Correspondence Address56 Bankside Road
Manchester
M20 5GD
Secretary NameAlan John Cleworth
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 April 2005)
RoleConsultant
Correspondence Address24 Redesmere Close
Timperley
Altrincham
Cheshire
WA15 7EE
Secretary NameDjabar Babai
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address43 Valley Road
Heaton Mersey
Stockport
Cheshire
SK4 2DA

Contact

Websitewww.aban.co.uk/
Email address[email protected]
Telephone0161 8392640
Telephone regionManchester

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Akbar Babakhani
50.00%
Ordinary
1 at £1Azam Nesabi
50.00%
Ordinary

Financials

Year2014
Net Worth£45,051
Cash£146,159
Current Liabilities£197,574

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
1 June 2015Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP on 1 June 2015 (1 page)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Akbar Babakhani on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Akbar Babakhani on 26 April 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 26/04/09; full list of members (3 pages)
22 May 2009Return made up to 26/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 26/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 26/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Registered office changed on 26/04/06 from: park gates, bury new road prestwich manchester M25 0JW (1 page)
26 April 2006Registered office changed on 26/04/06 from: park gates, bury new road prestwich manchester M25 0JW (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
5 May 2005New secretary appointed (1 page)
5 May 2005New secretary appointed (1 page)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 26/04/04; full list of members (6 pages)
23 April 2004Return made up to 26/04/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 May 2003Registered office changed on 23/05/03 from: 22 sedgley road crumpsall manchester M8 5AG (1 page)
23 May 2003Return made up to 26/04/03; full list of members (6 pages)
23 May 2003Registered office changed on 23/05/03 from: 22 sedgley road crumpsall manchester M8 5AG (1 page)
23 May 2003Return made up to 26/04/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 May 2002Return made up to 26/04/02; full list of members (6 pages)
24 May 2002Return made up to 26/04/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
28 April 2000Return made up to 26/04/00; full list of members (6 pages)
28 April 2000Return made up to 26/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
6 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Incorporation (11 pages)
10 April 1997Incorporation (11 pages)