Company NameClaim Assist (UK) Limited
Company StatusDissolved
Company Number04513158
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Shafaqat Ali
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 20 April 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address59 Exeter Street Rochdale
07106665097 07853810300
Rochdale
Lancashire
OL11 1JY
Director NameNadeem Ahmed Chohan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 King Street South
Rochdale
OL11 3TR
Secretary NameWaseem Akhtar
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Barclyde Street
Rochdale
OL11 3RR
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address183b Yorkshire Street
Rochdale
Lancashire
OL12 0DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£57,362
Gross Profit£57,362
Net Worth£11,253
Cash£313
Current Liabilities£6,217

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 13/09/08; no change of members (4 pages)
4 September 2009Return made up to 13/09/08; no change of members (4 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
18 August 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
5 August 2009Appointment Terminate, Secretary Waseem Akhtar Logged Form (1 page)
5 August 2009Appointment terminate, secretary waseem akhtar logged form (1 page)
29 July 2009Appointment terminated secretary waseem akhtar (1 page)
29 July 2009Appointment Terminated Secretary waseem akhtar (1 page)
16 July 2009Appointment Terminated Director nadeem chohan (1 page)
16 July 2009Appointment terminated director nadeem chohan (1 page)
9 July 2009Director appointed shafaqat ali (2 pages)
9 July 2009Director appointed shafaqat ali (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 October 2007Return made up to 16/08/07; no change of members (6 pages)
5 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 October 2007Return made up to 16/08/07; no change of members (6 pages)
11 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
18 September 2006Return made up to 16/08/06; full list of members (6 pages)
18 September 2006Return made up to 16/08/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
24 November 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 September 2005Return made up to 16/08/05; full list of members (6 pages)
12 September 2005Return made up to 16/08/05; full list of members (6 pages)
13 October 2004Return made up to 16/08/04; full list of members (6 pages)
13 October 2004Return made up to 16/08/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
13 October 2003Return made up to 16/08/03; full list of members (6 pages)
13 October 2003Return made up to 16/08/03; full list of members (6 pages)
14 October 2002Registered office changed on 14/10/02 from: 54 king street south rochdale OL11 3TR (1 page)
14 October 2002Registered office changed on 14/10/02 from: 54 king street south rochdale OL11 3TR (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
16 August 2002Incorporation (7 pages)
16 August 2002Incorporation (7 pages)