Company NameUK Immigration & Visa Services Limited
Company StatusDissolved
Company Number05404130
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Khukon Mohammed Mabu Maskub
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 15 December 2015)
RoleImmigration Law Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address259 Featherstall Road North
[First Floor]
Oldham
Lancashire
OL1 2NJ
Director NameMohammed Abul Kalam Chowdhury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleLegal Adviser
Correspondence Address20 New Road
1st Floor
London
E1 2AX
Director NameMostofa Ahmed Mostak
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleBusiness
Correspondence Address28 Pendelbury Road
Swinton
Manchester
Lancashire
M27 4AR
Secretary NameMohammed Abul Kalam Chowdhury
NationalityBangladeshi
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 New Road
1st Floor
London
E1 2AX
Secretary NameMiss Jessy Fahmin Sultana
NationalityBritish
StatusResigned
Appointed10 June 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2009)
RoleAdmin Assistant
Correspondence Address28 Pendlebury Road
Swinton
Manchester
Lancashire
M27 4AR
Secretary NameMr Muntazir Bharuchi
NationalityIndian
StatusResigned
Appointed15 March 2009(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 14 October 2009)
RoleSecretary
Correspondence Address198 Derby Street
Bolton
Lancashire
BL3 6JN

Location

Registered Address259 Featherstall Road North
[First Floor]
Oldham
Lancashire
OL1 2NJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Alhaj Khukon Maskub
100.00%
Ordinary

Financials

Year2014
Net Worth£3,659
Cash£508
Current Liabilities£1,430

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Register inspection address has been changed from First Floor Featherstall Road North Oldham Lancashire OL9 6BX (1 page)
23 April 2012Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages)
23 April 2012Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 25
(4 pages)
23 April 2012Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 25
(4 pages)
23 April 2012Director's details changed for Mr Khukon Mohammed Mabu Maskub on 1 March 2012 (2 pages)
23 April 2012Register inspection address has been changed from First Floor Featherstall Road North Oldham Lancashire OL9 6BX (1 page)
21 April 2012Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ United Kingdom on 21 April 2012 (1 page)
21 April 2012Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ United Kingdom on 21 April 2012 (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Registered office address changed from 94a Featherstall Road North Oldham Lancashire OL9 6BX on 22 December 2010 (1 page)
22 December 2010Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 94a Featherstall Road North Oldham Lancashire OL9 6BX on 22 December 2010 (1 page)
22 December 2010Registered office address changed from First Floor Featherstall Road North Oldham Lancashire OL1 2NJ on 22 December 2010 (1 page)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
15 October 2009Director's details changed for Mr Alhaj Khukon Maskub on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Khukon Mohammed Mabu Maskub on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Khukon Mohammed Mabu Maskub on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alhaj Khukon Maskub on 14 October 2009 (2 pages)
14 October 2009Termination of appointment of Muntazir Bharuchi as a secretary (1 page)
14 October 2009Termination of appointment of Muntazir Bharuchi as a secretary (1 page)
25 March 2009Secretary appointed mr muntazir bharuchi (1 page)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Appointment terminated secretary jessy sultana (1 page)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Secretary appointed mr muntazir bharuchi (1 page)
25 March 2009Appointment terminated secretary jessy sultana (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 February 2009Secretary appointed miss jessy fahmin sultana (1 page)
2 February 2009Return made up to 24/03/08; full list of members (3 pages)
2 February 2009Secretary appointed miss jessy fahmin sultana (1 page)
2 February 2009Return made up to 24/03/08; full list of members (3 pages)
30 January 2009Director appointed mr alhaj khukon maskub (1 page)
30 January 2009Director appointed mr alhaj khukon maskub (1 page)
19 December 2008Appointment terminated director mostofa mostak (1 page)
19 December 2008Return made up to 24/03/07; full list of members (3 pages)
19 December 2008Appointment terminated director mohammed chowdhury (1 page)
19 December 2008Return made up to 24/03/07; full list of members (3 pages)
19 December 2008Appointment terminated director mohammed chowdhury (1 page)
19 December 2008Appointment terminated director mostofa mostak (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 20 new road 1ST floor london E1 2AX (1 page)
15 January 2008Registered office changed on 15/01/08 from: 20 new road 1ST floor london E1 2AX (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Incorporation (13 pages)
24 March 2005Incorporation (13 pages)