Rochdale
OL16 1PA
Secretary Name | Rifat Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ashley Close Sudden Rochdale OL11 3EP |
Director Name | Mr Mohammad Aslam Jalal |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 28 Bolton Road Rochdale Lancashire OL11 4PB |
Secretary Name | Khalida Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 30 Bolton Road Rochdale Lancashire OL11 4PB |
Secretary Name | Tony Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 34 Lincoln Walk Heywood Lancashire OL10 3JB |
Director Name | Abdul Karim |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2006) |
Role | Money Remiter |
Correspondence Address | 21 Ashley Close Suddon Rochdale Lancashire OL11 3EP |
Director Name | Abdul Karim |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2006) |
Role | Money Remiter |
Correspondence Address | 21 Ashley Close Suddon Rochdale Lancashire OL11 3EP |
Secretary Name | Abdul Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2006) |
Role | Money Remitter |
Correspondence Address | 21 Ashley Close Suddon Rochdale Lancashire OL11 3EP |
Director Name | Mr Nouman Tariq |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashley Close Rochdale Lancashire OL11 3EP |
Director Name | Naumon Terigr |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 30 Bolton Road Rochdale Lancashire OL11 4PB |
Secretary Name | Mr Nouman Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashley Close Rochdale Lancashire OL11 3EP |
Secretary Name | Naumon Terigr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 30 Bolton Road Rochdale Lancashire OL11 4PB |
Director Name | Mr Tony Aslam |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pintail Close Rochdale Lancashire OL12 7LX |
Director Name | Mrs Saira Aslam |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Director Name | Mr Shahid Jamil |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 293b Oldham Road Rochdale Lancashire OL16 5JG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01706 713399 |
---|---|
Telephone region | Rochdale |
Registered Address | 64 Drake Street Rochdale OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mohammad Aslam Jalal 50.00% Ordinary |
---|---|
50 at £1 | Shahid Jamil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,360 |
Cash | £69,181 |
Current Liabilities | £720 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 July 2009 | Delivered on: 5 August 2009 Satisfied on: 6 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 May 2017 | Registered office address changed from 293B Oldham Road Rochdale Lancashire OL16 5JG England to 64 Drake Street Rochdale OL16 1PA on 2 May 2017 (1 page) |
11 April 2017 | Termination of appointment of Shahid Jamil as a director on 31 March 2017 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Director's details changed for Mr Mohammed Aslam Jalal on 15 September 2015 (2 pages) |
3 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
1 February 2016 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to 293B Oldham Road Rochdale Lancashire OL16 5JG on 1 February 2016 (1 page) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | Company name changed K.S. money transfer LIMITED\certificate issued on 22/12/15
|
21 December 2015 | Appointment of Mr Shahid Jamil as a director on 15 December 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 September 2015 | Termination of appointment of Saira Aslam as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Tony Aslam as a director on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Mohammed Aslam Jalal as a director on 15 September 2015 (2 pages) |
3 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 March 2014 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 19 Tweedale Street Rochdale Lancashire OL11 1HH on 19 March 2014 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 May 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Nouman Tariq as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Termination of appointment of Nouman Tariq as a director (2 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Appointment of Mrs Saira Aslam as a director (2 pages) |
10 November 2010 | Secretary's details changed for Mr Noumon Tariq on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Mr Noumon Tariq on 10 November 2010 (2 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Tony Aslam on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Tony Aslam on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Noumon Tariq on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Noumon Tariq on 7 January 2010 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 May 2008 | Director and secretary's change of particulars / noumon tariq / 01/03/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / noumon tariq / 01/03/2008 (1 page) |
26 March 2008 | Appointment terminated director mohammad jalal (1 page) |
6 February 2008 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
13 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
7 January 2004 | Ad 23/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members
|
6 January 2003 | Registered office changed on 06/01/03 from: karim services 19 tweedale street rochdale lancashire OL11 1HH (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 December 2002 | Incorporation (6 pages) |