Company NameUno Ali Limited
Company StatusDissolved
Company Number04490685
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Muhammad Usman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed12 May 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 21 December 2021)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Morley Street
Rochdale
Lancashire
OL16 2LG
Director NameMr Mohammed Saeed Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week after company formation)
Appointment Duration11 years, 6 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wilkins Road
Cowley
Oxfordshire
OX4 2JB
Director NameMrs Rukhsana Perveen Ali
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week after company formation)
Appointment Duration11 years, 6 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wilkins Road
Cowley
Oxford
OX4 2JB
Secretary NameMr Mohammed Saeed Ali
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week after company formation)
Appointment Duration11 years, 6 months (resigned 20 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address97 Wilkins Road
Cowley
Oxfordshire
OX4 2JB
Secretary NameMrs Rukhsana Perveen Ali
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week after company formation)
Appointment Duration11 years, 6 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wilkins Road
Cowley
Oxford
OX4 2JB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Khan Mayer Associates Suite 119 River Park Trading Estate
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mohammed Saeed Ali
50.00%
Ordinary
1 at £1Mrs Rukhsana Parveen Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,936
Cash£1,302
Current Liabilities£102,430

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

29 August 2003Delivered on: 2 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 93 wilkins road, cowley, oxford, oxfordshire OX4 2JB, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 19 July 2016 with updates (4 pages)
7 February 2018Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 January 2015Compulsory strike-off action has been suspended (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
12 May 2014Appointment of Mr Muhammad Usman as a director (2 pages)
12 May 2014Appointment of Mr Muhammad Usman as a director (2 pages)
21 January 2014Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 21 January 2014 (1 page)
20 January 2014Termination of appointment of Mohammed Ali as a director (1 page)
20 January 2014Termination of appointment of Mohammed Ali as a secretary (1 page)
20 January 2014Termination of appointment of Mohammed Ali as a director (1 page)
20 January 2014Termination of appointment of Rukhsana Ali as a secretary (1 page)
20 January 2014Termination of appointment of Rukhsana Ali as a director (1 page)
20 January 2014Termination of appointment of Mohammed Ali as a secretary (1 page)
20 January 2014Termination of appointment of Rukhsana Ali as a secretary (1 page)
20 January 2014Termination of appointment of Rukhsana Ali as a director (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Registered office address changed from 280 Desai & Co Accountants 280,Foleshill Road Coventry West Midland CV6 5AH on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 280 Desai & Co Accountants 280,Foleshill Road Coventry West Midland CV6 5AH on 16 December 2010 (1 page)
1 November 2010Amended accounts made up to 31 July 2007 (10 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 November 2010Amended accounts made up to 31 July 2008 (12 pages)
1 November 2010Amended accounts made up to 31 July 2007 (10 pages)
1 November 2010Amended accounts made up to 31 July 2008 (12 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Director's details changed for Rukhsana Perveen Ali on 19 July 2010 (2 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mohammed Saeed Ali on 19 July 2010 (2 pages)
23 July 2010Director's details changed for Mohammed Saeed Ali on 19 July 2010 (2 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Rukhsana Perveen Ali on 19 July 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
22 November 2007Return made up to 19/07/07; full list of members (3 pages)
22 November 2007Return made up to 19/07/07; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
31 August 2007Registered office changed on 31/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
15 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
7 February 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
11 August 2005Return made up to 19/07/05; full list of members (7 pages)
11 August 2005Return made up to 19/07/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
17 August 2004Return made up to 19/07/04; full list of members (7 pages)
17 August 2004Return made up to 19/07/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 19/07/03; full list of members (7 pages)
7 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2002Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: highstone company formations LIMITED house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 August 2002Registered office changed on 15/08/02 from: highstone company formations LIMITED house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (13 pages)
19 July 2002Incorporation (13 pages)