Company NameAsian Business Association Limited
Company StatusDissolved
Company Number04799638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2003(20 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Tariq Amin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hilltop Drive
Royton
Oldham
Lancashire
OL2 6AG
Director NameMr Gunvantsingh Kumpavat
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address2 Parkway
Bramhall
Cheshire
SK7 3DH
Director NameMr Arshad Mahmood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Newport Street
Oldham
Lancashire
OL8 4AJ
Director NameAkhtar Zahid
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence Address40 Vicarage Street
Oldham
Lancashire
OL8 4QG
Director NameMr Mohammed Altaf Shahid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 27 December 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address151 Union Street
Oldham
Lancashire
OL1 1TD
Director NameMr Mohammed Rahiem
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Sunfield Road
Oldham
Lancashire
OL1 2BS
Director NameMr Bharatkumar Jagatsingh Sisodia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address6 Priestly Way
Shaw
Oldham
Lancashire
OL2 8HU
Director NameMr Shafaat Ahmad Chaudhry
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address138 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TE
Director NameGita Chudasama
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleBeauty Salon
Correspondence Address1 Brierley Walk
Chadderton
Oldham
Lancashire
OL9 6SB
Director NameMiss Angela Mahandru
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Granville Walk
Chadderton
Oldham
OL9 6SR
Director NameRamesh Mohandas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RolePostmaster
Correspondence Address1 Saint Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8DE
Secretary NameAnwar-Ul-Haq Choudhry
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Stoops Lane West Bessacarr
Doncaster
South Yorkshire
DN4 7JB
Director NameKurshid Ahmed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2007)
RoleManaging Director
Correspondence Address59 Lacrosse Avenue
Oldham
Lancashire
OL8 4LU
Director NameFiaz Mohammed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2006)
RolePrivate Hire
Correspondence Address87 Edward Street
Werneth
Oldham
Lancashire
OL9 7SU
Director NameDaood Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleAssociate Director
Correspondence Address1 Fernholme Court
Oldham
Lancashire
OL8 4EJ
Secretary NameMr Shafaat Ahmad Chaudhry
NationalityEnglish
StatusResigned
Appointed01 April 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address138 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TE

Location

Registered Address176 Crossbank Street
Oldham
Gmc
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£17,306
Cash£17,722
Current Liabilities£764

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (4 pages)
8 September 2011Application to strike the company off the register (4 pages)
31 August 2011Termination of appointment of Shafaat Chaudhry as a director (2 pages)
31 August 2011Termination of appointment of Shafaat Chaudhry as a director (2 pages)
8 July 2011Termination of appointment of Shafaat Chaudhry as a secretary (2 pages)
8 July 2011Termination of appointment of Shafaat Chaudhry as a secretary (2 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Tariq Amin on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Tariq Amin on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages)
13 September 2010Annual return made up to 16 June 2010 no member list (10 pages)
13 September 2010Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages)
13 September 2010Annual return made up to 16 June 2010 no member list (10 pages)
13 September 2010Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Tariq Amin on 2 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Annual return made up to 16/06/09 (4 pages)
28 August 2009Appointment terminated director daood akram (1 page)
28 August 2009Annual return made up to 16/06/09 (4 pages)
28 August 2009Appointment Terminated Director daood akram (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Annual return made up to 16/06/08 (4 pages)
11 August 2008Annual return made up to 16/06/08 (4 pages)
6 June 2008Secretary appointed shafaat ahmad chaudhry (1 page)
6 June 2008Secretary appointed shafaat ahmad chaudhry (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o morris gregory 10-12 county end business centre jackson street springhead oldhamlancashire OL4 4TZ (1 page)
28 May 2008Appointment terminated secretary anwar-ul-haq choudhry (1 page)
28 May 2008Appointment Terminated Secretary anwar-ul-haq choudhry (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o morris gregory 10-12 county end business centre jackson street springhead oldhamlancashire OL4 4TZ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
3 July 2007Annual return made up to 16/06/07 (8 pages)
3 July 2007Annual return made up to 16/06/07
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2007Registered office changed on 06/06/07 from: 29-33 union street oldham lancashire OL1 1HH (1 page)
6 June 2007Registered office changed on 06/06/07 from: 29-33 union street oldham lancashire OL1 1HH (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
20 July 2006Annual return made up to 16/06/06 (7 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Annual return made up to 16/06/06 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 September 2005Annual return made up to 16/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Annual return made up to 16/06/05 (7 pages)
30 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2005Accounts made up to 30 June 2004 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Annual return made up to 16/06/04 (7 pages)
30 June 2004Annual return made up to 16/06/04 (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
16 June 2003Incorporation (28 pages)