Company NameShadiyha Enterprise Limited
Company StatusDissolved
Company Number03657478
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameAZIZ Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Azizur Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(3 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elly Clough
Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Azizur Rahman
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 Elly Clough
Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Secretary NameMr Robert Edward Ward
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Julian Leon Victor Beressi
NationalityBritish
StatusResigned
Appointed09 February 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarcroft
9 Planetree Road Hale
Altrincham
Cheshire
WA15 9JL
Secretary NameAnhar Miah
NationalityBangladeshi
StatusResigned
Appointed13 September 2002(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 2003)
RoleCompany Director
Correspondence Address53 Wakefield Drive
Chadderton
Oldham
OL1 2PT
Secretary NamePeara Begum
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 September 2008)
RoleSecretary
Correspondence Address53 Wakefield Drive
Chadderton
Oldham
OL1 2PT

Contact

Websitewww.famzenterprise.com

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Azizur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£604,193
Cash£2,400
Current Liabilities£122,736

Accounts

Latest Accounts29 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Charges

7 July 2006Delivered on: 11 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 178 victoria street chadderton oldham lancs t/n GM241998,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2005Delivered on: 10 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 featherstall road north oldham t/no LA371125.
Outstanding
1 December 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 park road chorley lancashire t/no la 539255.
Outstanding
1 December 2005Delivered on: 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 43 bridge street and land and buildings on the north side of bridge street slaithwaite west yorkshire t/no wyk 384475.
Outstanding
10 November 2005Delivered on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 29 October 2016 (2 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 October 2015 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 October 2015 (3 pages)
7 November 2016Satisfaction of charge 1 in full (1 page)
7 November 2016Satisfaction of charge 1 in full (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 3 in full (1 page)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 3 in full (1 page)
3 November 2016Satisfaction of charge 2 in full (1 page)
3 November 2016Satisfaction of charge 2 in full (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 29 October 2014 (3 pages)
15 March 2016Total exemption small company accounts made up to 29 October 2014 (3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
27 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
25 July 2013Company name changed aziz finance LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed aziz finance LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
25 July 2013Change of name notice (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 October 2008Return made up to 14/10/08; no change of members (10 pages)
28 October 2008Return made up to 14/10/08; no change of members (10 pages)
30 September 2008Appointment terminated secretary peara begum (1 page)
30 September 2008Appointment terminated secretary peara begum (1 page)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
3 February 2006Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page)
3 February 2006Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page)
9 January 2006Return made up to 14/10/05; full list of members (6 pages)
9 January 2006Return made up to 14/10/05; full list of members (6 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 March 2004Return made up to 28/10/03; full list of members (6 pages)
5 March 2004Return made up to 28/10/03; full list of members (6 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
11 November 2002Return made up to 28/10/02; full list of members (6 pages)
11 November 2002Return made up to 28/10/02; full list of members (6 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: griffin court 201 chapel street salford M3 5EQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: griffin court 201 chapel street salford M3 5EQ (1 page)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 November 2001Return made up to 28/10/01; full list of members (6 pages)
3 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
2 November 1999Return made up to 28/10/99; full list of members (6 pages)
2 November 1999Return made up to 28/10/99; full list of members (6 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: griffin court 201 chapel street salford M3 5EQ (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: griffin court 201 chapel street salford M3 5EQ (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 December 1998Registered office changed on 14/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 October 1998Incorporation (18 pages)
28 October 1998Incorporation (18 pages)