Company NameAlmerista Ltd
Company StatusDissolved
Company Number05678814
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Dilawar Bakht Malik
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 29 May 2012)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address170 Trinity Street
Huddersfield
Yorkshire
HD1 4DX
Secretary NameMr Dilawar Bakht Malik
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Trinity Street
Huddersfield
Yorkshire
HD1 4DX
Director NameMr Mohammed Siddiq
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2008)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Secretary NameMr Mohammed Siddiq
NationalityBritish
StatusResigned
Appointed14 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2008)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Redstone Road
Manchester
M19 1RG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,651
Cash£12,534
Current Liabilities£32,605

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
4 August 2011Voluntary strike-off action has been suspended (1 page)
4 August 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (2 pages)
21 June 2011Application to strike the company off the register (2 pages)
4 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1
(4 pages)
4 April 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1
(4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 March 2010Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2009Return made up to 18/01/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 March 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/08; full list of members (3 pages)
9 February 2009Return made up to 18/01/08; full list of members (3 pages)
10 September 2008Secretary appointed mr dilawar bakht malik (1 page)
10 September 2008Appointment Terminated Secretary mohammed siddiq (1 page)
10 September 2008Appointment terminated director mohammed siddiq (1 page)
10 September 2008Appointment terminated secretary mohammed siddiq (1 page)
10 September 2008Appointment Terminated Director mohammed siddiq (1 page)
10 September 2008Secretary appointed mr dilawar bakht malik (1 page)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: 315 dickenson road longsight manchester M13 0NR (1 page)
28 February 2007Registered office changed on 28/02/07 from: 315 dickenson road longsight manchester M13 0NR (1 page)
28 February 2007Return made up to 18/01/07; full list of members (2 pages)
28 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 315 dickenson road longsight manchester M13 0NR (1 page)
20 February 2006Registered office changed on 20/02/06 from: 315 dickenson road longsight manchester M13 0NR (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 January 2006Director resigned (1 page)
18 January 2006Incorporation (12 pages)
18 January 2006Incorporation (12 pages)