Company NameNoir Solutions Limited
Company StatusDissolved
Company Number04497583
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adheeb Hussain
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
Secretary NameMr Adheeb Hussain
StatusClosed
Appointed10 December 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 January 2016)
RoleCompany Director
Correspondence AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
Director NameSabah Chaudhry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Denbydale Way
Royton
Greater Manchester
OL2 5TE
Secretary NameMrs Fauzia Chaudhry
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address138 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TE
Director NameMr Shafaat Ahmad Chaudhry
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address138 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TE
Director NameMr Mohammed Jawaid
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
Secretary NameMr Mohammed Tasleem Jawaid
StatusResigned
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2011)
RoleCompany Director
Correspondence AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
Director NameMr Raja Mohammad Rasib Khan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY

Contact

Websitewww.noirsolutions.com

Location

Registered AddressSuite 4 141 Cheetham Hill Road
Manchester
Lancashire
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

60k at £1Adheeb Hussain
100.00%
Ordinary

Financials

Year2014
Turnover£13,986
Gross Profit£7,853
Net Worth£1,840
Current Liabilities£11,109

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Termination of appointment of Raja Khan as a director (1 page)
23 May 2013Termination of appointment of Raja Khan as a director (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 60,000
(4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 60,000
(4 pages)
3 August 2012Termination of appointment of Mohammed Jawaid as a director (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 60,000
(4 pages)
3 August 2012Termination of appointment of Mohammed Jawaid as a director (1 page)
29 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Appointment of Mr Raja Mohammad Rasib Khan as a director (2 pages)
2 May 2012Appointment of Mr Raja Mohammad Rasib Khan as a director (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
12 January 2012Termination of appointment of Mohammed Jawaid as a secretary (1 page)
12 January 2012Appointment of Mr Adheeb Hussain as a secretary (1 page)
12 January 2012Termination of appointment of Mohammed Jawaid as a secretary (1 page)
12 January 2012Appointment of Mr Adheeb Hussain as a secretary (1 page)
5 January 2012Appointment of Mr Adheeb Hussain as a director (2 pages)
5 January 2012Appointment of Mr Adheeb Hussain as a director (2 pages)
2 September 2011Termination of appointment of Fauzia Chaudhry as a secretary (1 page)
2 September 2011Appointment of Mr. Mohammed Tasleem Jawaid as a secretary (1 page)
2 September 2011Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Fauzia Chaudhry as a secretary (1 page)
2 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Shafaat Chaudhry as a director (1 page)
2 September 2011Termination of appointment of Shafaat Chaudhry as a director (1 page)
2 September 2011Appointment of Mr. Mohammed Tasleem Jawaid as a secretary (1 page)
1 September 2011Appointment of Mr Mohammed Tasleem Jawaid as a director (2 pages)
1 September 2011Appointment of Mr Mohammed Tasleem Jawaid as a director (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Termination of appointment of Sabah Chaudhry as a director (1 page)
23 November 2010Termination of appointment of Sabah Chaudhry as a director (1 page)
13 September 2010Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 29/07/09; full list of members (4 pages)
28 September 2009Return made up to 29/07/09; full list of members (4 pages)
29 May 2009Capitals not rolled up (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Capitals not rolled up (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Capitals not rolled up (2 pages)
1 May 2009Capitals not rolled up (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 176 crossbank street off ashton road oldham gmc OL9 6HB (1 page)
22 September 2008Return made up to 29/07/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 176 crossbank street off ashton road oldham gmc OL9 6HB (1 page)
22 September 2008Return made up to 29/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor 151 union street oldham OL1 1TD (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor 151 union street oldham OL1 1TD (1 page)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Nc inc already adjusted 01/05/07 (1 page)
26 June 2007Nc inc already adjusted 01/05/07 (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Return made up to 29/07/06; full list of members (2 pages)
19 September 2006Return made up to 29/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Return made up to 29/07/05; full list of members (2 pages)
23 September 2005Return made up to 29/07/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
11 January 2005Registered office changed on 11/01/05 from: 315 dickenson road manchester greater manchester M13 0NR (1 page)
11 January 2005Registered office changed on 11/01/05 from: 315 dickenson road manchester greater manchester M13 0NR (1 page)
11 January 2005Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
29 July 2002Incorporation (13 pages)
29 July 2002Incorporation (13 pages)