Bolton
BL1 3AE
Director Name | Mr Ali Akbar Sheikh |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Mlro Director |
Country of Residence | England |
Correspondence Address | 102 Chorley Old Road Bolton BL1 3AE |
Secretary Name | JML Accountancy And Tax Advisor (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 64 Drake Street Rochdale OL16 1PA |
Secretary Name | West Regent Street Chartered Accountants And Auditors (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Apex Certified Accountants Auditors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Apex House 65a Berkeley Street Glasgow G3 7DX Scotland |
Director Name | BCGI Group International Llc (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Apex House 65a Berkeley Street Glasgow G3 7DX Scotland |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Joao Rui Rufino Caleiro Arez Cortico |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hobart Close Hayes UB4 9NJ |
Director Name | Mr Shahbaz Ali |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 January 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 102 Chorley Old Road Bolton BL1 3AE |
Secretary Name | Miss Marrine Isaq |
---|---|
Status | Resigned |
Appointed | 10 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 51 Melland Road Manchester M18 7QA |
Director Name | Mr Roman Vainer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 2017(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 102 Chorley Old Road Bolton BL1 3AE |
Director Name | Mr Asad Israr But |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 August 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 102 Chorley Old Road Bolton BL1 3AE |
Director Name | Mr Imran Shah |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2022(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2024) |
Role | Mlro Officer |
Country of Residence | Scotland |
Correspondence Address | 65a Berkeley Street Apex House Glasgow G3 7DX Scotland |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Apex Accountancy & Taxation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2023) |
Correspondence Address | Apex House 65a Berkeley Street Glasgow G3 7DX Scotland |
Secretary Name | Taxman Chambers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2024) |
Correspondence Address | 5th Floor, Bellerive House Old Gloucester Street 3 Mirfield Crescent London WC1N 3AX |
Registered Address | 102 Chorley Old Road Bolton BL1 3AE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Rovuma International Corporation Limited 100.00% Ordinary |
---|
Latest Accounts | 30 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 28 December 2023 with updates (5 pages) |
---|---|
5 December 2023 | Registered office address changed from 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 5 December 2023 (1 page) |
5 December 2023 | Registered office address changed from Level 4 30 Churchill Place London E14 5EU England to Level 4 30 Churchill Place London E14 5EU on 5 December 2023 (1 page) |
16 November 2023 | Registered office address changed from 102 Chorley Old Road Bolton BL1 3AE England to 30 Churchill Place E-Bank Limited Suite 04-110 Canary Wharf London E14 5EU on 16 November 2023 (1 page) |
5 October 2023 | Termination of appointment of Apex Accountancy & Taxation Ltd as a secretary on 2 October 2023 (1 page) |
25 September 2023 | Secretary's details changed for Apex Certified Accountants Auditors Ltd on 20 September 2023 (1 page) |
25 September 2023 | Appointment of Taxman Chambers Limited as a secretary on 20 January 2022 (2 pages) |
29 August 2023 | Termination of appointment of Asad Israr But as a director on 6 February 2023 (1 page) |
29 August 2023 | Termination of appointment of Shahbaz Ali as a director on 5 January 2023 (1 page) |
18 January 2023 | Full accounts made up to 30 March 2022 (28 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
22 September 2022 | Director's details changed for Bcgi Group International Llc on 18 September 2022 (1 page) |
22 September 2022 | Notification of Bcgi International Group Llc as a person with significant control on 16 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Roman Vainer as a director on 14 September 2022 (1 page) |
13 September 2022 | Director's details changed for Bcgi Group International Ltd on 7 September 2022 (1 page) |
9 May 2022 | Appointment of Mr Imran Shah as a director on 24 April 2022 (2 pages) |
14 January 2022 | Appointment of Bcgi Group International Ltd as a director on 5 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Shahbaz Ali as a director on 5 December 2014 (2 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
4 January 2022 | Full accounts made up to 30 March 2021 (30 pages) |
23 August 2021 | Appointment of Apex Certified Accountants Auditors Ltd as a secretary on 20 August 2021 (2 pages) |
20 August 2021 | Appointment of Mr Asad Israr But as a director on 20 August 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 30 March 2020 (22 pages) |
3 July 2020 | Appointment of West Regent Street Chartered Accountants and Auditors Ltd as a secretary on 2 February 2019 (2 pages) |
27 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
27 May 2020 | Cessation of Ali Hassan as a person with significant control on 3 January 2020 (1 page) |
28 April 2020 | Amended total exemption full accounts made up to 30 April 2018 (9 pages) |
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 April 2020 | Amended total exemption full accounts made up to 30 April 2018 (5 pages) |
22 April 2020 | Amended total exemption full accounts made up to 30 April 2015 (5 pages) |
22 April 2020 | Amended total exemption full accounts made up to 30 April 2014 (5 pages) |
22 April 2020 | Amended total exemption full accounts made up to 30 April 2013 (5 pages) |
22 April 2020 | Amended total exemption full accounts made up to 30 April 2017 (9 pages) |
9 March 2020 | Appointment of Mr Roman Vainer as a director on 5 February 2017 (2 pages) |
9 March 2020 | Appointment of Mr Ali Akbar Sheikh as a director on 9 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from 51 Melland Road Manchester M18 7QA England to 102 Chorley Old Road Bolton BL1 3AE on 9 March 2020 (1 page) |
9 March 2020 | Notification of Roman Vainer as a person with significant control on 6 March 2017 (2 pages) |
7 February 2020 | Termination of appointment of Marrine Isaq as a secretary on 7 February 2020 (1 page) |
4 February 2020 | Current accounting period shortened from 30 April 2020 to 30 March 2020 (1 page) |
3 February 2020 | Termination of appointment of Joao Rui Rufino Caleiro Arez Cortico as a director on 3 February 2020 (1 page) |
30 January 2020 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 51 Melland Road Manchester M18 7QA on 30 January 2020 (1 page) |
30 January 2020 | Appointment of Jml Accountancy and Tax Advisor as a secretary on 29 December 2009 (2 pages) |
30 January 2020 | Appointment of Mr Ali Hassan as a director on 23 September 2010 (2 pages) |
30 January 2020 | Appointment of Miss Marrine Isaq as a secretary on 10 January 2017 (2 pages) |
30 January 2020 | Notification of Ali Hassan as a person with significant control on 1 September 2016 (2 pages) |
9 December 2019 | Confirmation statement made on 5 May 2019 with no updates (2 pages) |
9 December 2019 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
9 December 2019 | Administrative restoration application (3 pages) |
9 December 2019 | Confirmation statement made on 5 May 2018 with no updates (2 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Registered office address changed from 72 Hobart Close Hayes UB4 9NJ to 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 72 Hobart Close Hayes UB4 9NJ to 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
16 July 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
16 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
16 July 2013 | Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director (2 pages) |
16 July 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
16 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
16 July 2013 | Appointment of Mr Joao Rui Rufino Caleiro Arez Cortico as a director (2 pages) |
16 July 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
16 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
16 July 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
16 July 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
16 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | Incorporation (8 pages) |
5 April 2004 | Incorporation (8 pages) |