Company NameClaims Solutions Ltd
Company StatusDissolved
Company Number05654755
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameAppliance Star Ltd

Business Activity

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

Directors

Director NameMr Haroon Raza
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(3 months, 1 week after company formation)
Appointment Duration6 years (closed 10 April 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address39 Stothard Road
Stretford
Manchester
Lancashire
M32 9HA
Secretary NameNabila Raza
NationalityBritish
StatusClosed
Appointed22 March 2006(3 months, 1 week after company formation)
Appointment Duration6 years (closed 10 April 2012)
RoleCompany Director
Correspondence Address39 Stothard Road
Stretford
Manchester
Lancashire
M32 9HA
Director NameWalid Mehran Anwar
Date of BirthApril 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2008(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 July 2009)
RoleCompany Director
Correspondence Address39 Stothard Road
Stretford
Manchester
M32 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address173 Dickenson Rd
Longsight
Manchester
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,001
Cash£95
Current Liabilities£11,816

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Director's details changed for Haroon Raza on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Haroon Raza on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Haroon Raza on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 August 2009Appointment terminated director walid anwar (1 page)
7 August 2009Appointment Terminated Director walid anwar (1 page)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 15/12/07; full list of members (6 pages)
4 September 2008Return made up to 15/12/07; full list of members (6 pages)
22 July 2008Director appointed walid mehran anwar (2 pages)
22 July 2008Director appointed walid mehran anwar (2 pages)
30 May 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/07
(6 pages)
30 May 2007Return made up to 15/12/06; full list of members (6 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2006Company name changed appliance star LTD\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed appliance star LTD\certificate issued on 24/08/06 (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (9 pages)