Company NameZarina Relief Foundation
Company StatusDissolved
Company Number04288010
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRomana Sheikh
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Longford Road
Chorlton Cum Hardy
Manchester
M21 9WP
Director NameMr Sajjad Miah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Ramsay Street
Rochdale
OL16 2HA
Director NameRomana Sheikh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address31 Longford Road
Chorlton Cum Hardy
Manchester
M21 9WP
Director NameAkeel Sheikh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleBusinessman
Correspondence Address548a Wilbraham Road
Manchester
Lancashire
M21 9LB

Location

Registered Address553a Wilbraham Road
Chorlton
Manchester
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
13 July 2004New director appointed (1 page)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
1 November 2003Annual return made up to 14/09/03 (3 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
9 October 2002Annual return made up to 14/09/02 (4 pages)
8 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
3 September 2002Registered office changed on 03/09/02 from: 81 hathersage road longsight manchester M13 0EW (1 page)