Rochdale
Lancashire
OL16 2LG
Director Name | Mr Mohammed Saeed Ali |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wilkins Road Cowley Oxfordshire OX4 2JB |
Director Name | Mrs Rukhsana Perveen Ali |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wilkins Road Cowley Oxford OX4 2JB |
Secretary Name | Mr Mohammed Saeed Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wilkins Road Cowley Oxfordshire OX4 2JB |
Secretary Name | Mrs Rukhsana Perveen Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wilkins Road Cowley Oxford OX4 2JB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Khan Mayer Associates Suite 119 River Park Trading Estate Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Mr Mohammed Saeed Ali 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rukhsana Parveen Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,936 |
Cash | £1,302 |
Current Liabilities | £102,430 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 August 2003 | Delivered 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 |
---|
21 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
7 February 2018 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Appointment of Mr Muhammad Usman as a director (2 pages) |
12 May 2014 | Appointment of Mr Muhammad Usman as a director (2 pages) |
21 January 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Mohammed Ali as a director (1 page) |
20 January 2014 | Termination of appointment of Mohammed Ali as a secretary (1 page) |
20 January 2014 | Termination of appointment of Mohammed Ali as a director (1 page) |
20 January 2014 | Termination of appointment of Rukhsana Ali as a secretary (1 page) |
20 January 2014 | Termination of appointment of Rukhsana Ali as a director (1 page) |
20 January 2014 | Termination of appointment of Mohammed Ali as a secretary (1 page) |
20 January 2014 | Termination of appointment of Rukhsana Ali as a secretary (1 page) |
20 January 2014 | Termination of appointment of Rukhsana Ali as a director (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Registered office address changed from 280 Desai & Co Accountants 280,Foleshill Road Coventry West Midland CV6 5AH on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 280 Desai & Co Accountants 280,Foleshill Road Coventry West Midland CV6 5AH on 16 December 2010 (1 page) |
1 November 2010 | Amended accounts made up to 31 July 2007 (10 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 November 2010 | Amended accounts made up to 31 July 2008 (12 pages) |
1 November 2010 | Amended accounts made up to 31 July 2007 (10 pages) |
1 November 2010 | Amended accounts made up to 31 July 2008 (12 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Director's details changed for Rukhsana Perveen Ali on 19 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mohammed Saeed Ali on 19 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mohammed Saeed Ali on 19 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Rukhsana Perveen Ali on 19 July 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
22 November 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 November 2007 | Return made up to 19/07/07; full list of members (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
7 February 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
15 August 2002 | Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: highstone company formations LIMITED house 165 high street barnet hertfordshire EN5 5SU (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: highstone company formations LIMITED house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (13 pages) |
19 July 2002 | Incorporation (13 pages) |