Rochdale
Lancashire
OL11 1NY
Secretary Name | Mohammed Sadiq Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2002(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Deeplish Road Rochdale Lancashire OL11 1NY |
Director Name | Hashmet Bibi |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Deeplish Road Rochdale OL11 1NY |
Director Name | Lucinda Docker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 564 Halifax Road Rochdale 0l16 2rz |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Karim's Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mohammed Sariq Karim 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,093 |
Cash | £1,089 |
Current Liabilities | £42,201 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 20 June 2017 (overdue) |
---|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Termination of appointment of Lucinda Docker as a director (2 pages) |
29 May 2012 | Termination of appointment of Lucinda Docker as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 August 2010 | Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Lucinda Docker on 6 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Lucinda Docker on 6 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Lucinda Docker on 6 June 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 November 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
14 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
2 September 2005 | Return made up to 06/06/05; full list of members (2 pages) |
2 September 2005 | Return made up to 06/06/05; full list of members (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
24 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Incorporation (12 pages) |
6 June 2002 | Incorporation (12 pages) |