Rochdale
OL12 0JH
Secretary Name | Anthony Charles Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Garnock Court Irvine KA12 8EP Scotland |
Director Name | Mr Abdul Khaliq |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2009) |
Role | Business Owner |
Correspondence Address | 39 Newbold Hall Drive Rochdale Lancashire OL16 3AG |
Secretary Name | Mr Abdul Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 1 month after company formation) |
Appointment Duration | -3 years, 10 months (resigned 13 January 2006) |
Role | Business Owner |
Correspondence Address | 39 Newbold Hall Drive Rochdale Lancashire OL16 3AG |
Director Name | Mr Vikram Sharma |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dronfield Street Leicester LE5 5AW |
Director Name | Prateek Khandelwal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 6/60 Wea Karol Bagh New Delhi 110005 India |
Director Name | Mr Vikram Sharma |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dronfield Street Leicester LE5 5AW |
Director Name | Mr Paul Lester Marks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Edgewood Drive Orpington Kent BR6 6LG |
Director Name | Prateek Khandelwal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 6/60 Wea Karol Bagh New Delhi 110005 India |
Director Name | Mrs Leonie Claire Marks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 9 Edgewood Drive Orpington Kent BR6 6LG |
Director Name | Mr Haris Aaron, Khaliq Isaac |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN |
Director Name | Mrs Uzma Khaliq |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 June 2013) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX |
Director Name | Mr Haris Isaac |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX |
Secretary Name | Mrs Uzma Khaliq |
---|---|
Status | Resigned |
Appointed | 11 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 39 Newbold Hall Drive Rochdale OL16 3AG |
Director Name | Ms Eidija Jakovleva |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 October 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 October 2013) |
Role | Business |
Country of Residence | England |
Correspondence Address | 1st Floor. Apartment 2 29-31 Drake St Rochdale OL16 1RX |
Director Name | Singtel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 26 York St London W1U 6PZ |
Secretary Name | Singtel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 26 York St London W1U 6PZ |
Director Name | SAHA Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 January 2008) |
Correspondence Address | Technology House Lissadel Street Salford Greater Manchester M6 6AP |
Secretary Name | SAHA Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 January 2008) |
Correspondence Address | Technology House Lissadel Street Salford Greater Manchester M6 6AP |
Director Name | Mfonex Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(2 years after company formation) |
Appointment Duration | 2 days (resigned 01 February 2008) |
Correspondence Address | 26 High Street Eynsham Witney Oxfordshire OX29 4HB |
Secretary Name | Mfonex Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(2 years after company formation) |
Appointment Duration | 2 days (resigned 01 February 2008) |
Correspondence Address | 26 High Street Eynsham Witney Oxfordshire OX29 4HB |
Secretary Name | Berkeley Goldman And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2013) |
Correspondence Address | The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN |
Registered Address | 1st Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
396k at £2.5 | Haris Isaac 71.48% Ordinary A |
---|---|
148.5k at £2.5 | Haris Isaac 26.81% Ordinary B |
4k at £2.5 | Usma Khaliq 0.72% Ordinary A |
99 at £100 | Haris Isaac 0.71% Ordinary |
1.5k at £2.5 | Usma Khaliq 0.27% Ordinary B |
1 at £100 | Usma Khaliq 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,649 |
Cash | £3,426 |
Current Liabilities | £1,777 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Termination of appointment of Eidija Jakovleva as a director (1 page) |
23 October 2013 | Appointment of Mr Ghulam Hussain as a director (2 pages) |
23 October 2013 | Appointment of Mr Ghulam Hussain as a director (2 pages) |
23 October 2013 | Termination of appointment of Eidija Jakovleva as a director (1 page) |
10 October 2013 | Termination of appointment of Haris Isaac as a director (1 page) |
10 October 2013 | Appointment of Ms Eidiia Jakovleva as a director (2 pages) |
10 October 2013 | Appointment of Ms Eidiia Jakovleva as a director (2 pages) |
10 October 2013 | Termination of appointment of Haris Isaac as a director (1 page) |
28 September 2013 | Termination of appointment of Uzma Khaliq as a secretary (1 page) |
28 September 2013 | Termination of appointment of Uzma Khaliq as a secretary (1 page) |
11 June 2013 | Appointment of Mrs Uzma Khaliq as a secretary (2 pages) |
11 June 2013 | Registered office address changed from 29-31 1St Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX England on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Uzma Khaliq as a director (1 page) |
11 June 2013 | Termination of appointment of Uzma Khaliq as a director (1 page) |
11 June 2013 | Registered office address changed from 29-31 1St Floor 29-31 Drake Street Rochdale Greater Manchester OL16 1RX England on 11 June 2013 (1 page) |
11 June 2013 | Appointment of Mrs Uzma Khaliq as a secretary (2 pages) |
7 June 2013 | Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page) |
7 June 2013 | Termination of appointment of Berkeley Goldman and Co Ltd as a secretary (1 page) |
7 June 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 7 June 2013 (1 page) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
22 December 2012 | Appointment of Mr Haris Isaac as a director (2 pages) |
22 December 2012 | Appointment of Mr Haris Isaac as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Termination of appointment of Haris Isaac as a director (1 page) |
25 July 2012 | Termination of appointment of Haris Isaac as a director (1 page) |
23 July 2012 | Appointment of Mrs Uzma Khaliq as a director (2 pages) |
23 July 2012 | Appointment of Mrs Uzma Khaliq as a director (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Mr Haris Isaac on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Haris Isaac on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Haris Aaron Isaac on 3 January 2012 (2 pages) |
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale Lancashire OL16 1RX on 9 December 2011 (1 page) |
8 December 2011 | Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages) |
8 December 2011 | Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages) |
23 November 2011 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 23 November 2011 (2 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Termination of appointment of Prateek Khandelwal as a director (1 page) |
30 March 2010 | Appointment of Haris Aaron Isaac as a director (2 pages) |
30 March 2010 | Termination of appointment of Vikram Sharma as a director (1 page) |
30 March 2010 | Termination of appointment of Vikram Sharma as a director (1 page) |
30 March 2010 | Termination of appointment of Prateek Khandelwal as a director (1 page) |
30 March 2010 | Appointment of Haris Aaron Isaac as a director (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Company name changed topaz telecommunications LTD\certificate issued on 13/12/09
|
13 December 2009 | Company name changed topaz telecommunications LTD\certificate issued on 13/12/09
|
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 June 2009 | Director appointed vikram sharma (1 page) |
26 June 2009 | Appointment terminated director abdul khaliq (1 page) |
26 June 2009 | Director appointed prateek khandelwal (1 page) |
26 June 2009 | Appointment terminated director leonie marks (1 page) |
26 June 2009 | Appointment terminated director paul marks (1 page) |
26 June 2009 | Appointment terminated director paul marks (1 page) |
26 June 2009 | Director appointed prateek khandelwal (1 page) |
26 June 2009 | Director appointed leonie claire marks (1 page) |
26 June 2009 | Director appointed vikram sharma (1 page) |
26 June 2009 | Director appointed leonie claire marks (1 page) |
26 June 2009 | Appointment terminated director abdul khaliq (1 page) |
26 June 2009 | Appointment terminated director leonie marks (1 page) |
25 June 2009 | Appointment terminated director prateek khandelwal (1 page) |
25 June 2009 | Appointment terminated director vikram sharma (1 page) |
25 June 2009 | Appointment terminated director prateek khandelwal (1 page) |
25 June 2009 | Appointment terminated director vikram sharma (1 page) |
25 June 2009 | Director appointed paul marks (2 pages) |
25 June 2009 | Director appointed paul marks (2 pages) |
16 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Ad 02/04/09\gbp si [email protected]=375000\gbp ic 1000100/1375100\ (2 pages) |
16 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
16 April 2009 | Ad 02/04/09\gbp si [email protected]=1000000\gbp ic 100/1000100\ (2 pages) |
16 April 2009 | Ad 02/04/09\gbp si [email protected]=375000\gbp ic 1000100/1375100\ (2 pages) |
16 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
16 April 2009 | Ad 02/04/09\gbp si [email protected]=1000000\gbp ic 100/1000100\ (2 pages) |
16 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
16 April 2009 | Resolutions
|
24 March 2009 | Appointment terminated secretary abdul khaliq (1 page) |
24 March 2009 | Appointment terminated secretary abdul khaliq (1 page) |
24 March 2009 | Director appointed prateek khandelwal (1 page) |
24 March 2009 | Director appointed prateek khandelwal (1 page) |
23 March 2009 | Director appointed vikram sharma (1 page) |
23 March 2009 | Director appointed vikram sharma (1 page) |
15 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 September 2008 | Director and secretary's change of particulars / abdul khaliq / 08/09/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / abdul khaliq / 08/09/2008 (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 26 high street eynsham witney oxfordshire OX29 4HB (1 page) |
7 August 2008 | Appointment terminate, director and secretary mfonex LTD logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary mfonex LTD logged form (1 page) |
5 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
8 May 2008 | Memorandum and Articles of Association (10 pages) |
8 May 2008 | Memorandum and Articles of Association (10 pages) |
1 May 2008 | Company name changed opal mobile LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed opal mobile LIMITED\certificate issued on 06/05/08 (2 pages) |
5 March 2008 | Director appointed mr abdul khaliq (1 page) |
5 March 2008 | Director appointed mr abdul khaliq (1 page) |
5 March 2008 | Secretary appointed mr abdul khaliq (1 page) |
5 March 2008 | Secretary appointed mr abdul khaliq (1 page) |
1 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of debenture register (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 63 mount pleasant, ilford lane ilford essex IG1 2SQ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 63 mount pleasant, ilford lane ilford essex IG1 2SQ (1 page) |
2 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: technology house, lissadel street, salford greater manchester M6 6AP (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: technology house, lissadel street, salford greater manchester M6 6AP (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: aslan house, 1ST floor 1 milkstone road rochdale lancashire OL11 1ED (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: aslan house, 1ST floor 1 milkstone road rochdale lancashire OL11 1ED (1 page) |
13 January 2006 | Incorporation (14 pages) |
13 January 2006 | Incorporation (14 pages) |