Company NameMecca Properties (UK) Ltd
Company StatusDissolved
Company Number05708628
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMohammad Saghir Rahi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Birch Hall Lane
Manchester
Lancashire
M13 0XL
Secretary NameMohammad Saghir Rahi
NationalityBritish
StatusClosed
Appointed18 December 2006(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Birch Hall Lane
Manchester
Lancashire
M13 0XL
Secretary NameAmjad Saleem Tahir
NationalityPakistani
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Spring Street
Manchester
Lancashire
M12 5SP
Secretary NameMuhammad Riaz
NationalityPakistani
StatusResigned
Appointed01 April 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2006)
RoleSecretary
Correspondence Address56 Birch Hall Lane
Manchester
M13 0XL
Director NameAmjad Saleem Tahir
Date of BirthMay 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed14 April 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address05 Spring Street
Manchester
M12 5SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address171 Dickenson Road
Manchester
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

99 at £1Mohammad Saghir Rahi
100.00%
Ordinary

Financials

Year2014
Net Worth£9,398
Cash£2,104
Current Liabilities£1,064

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Termination of appointment of Amjad Tahir as a director (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 99
(5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mohammad Saghir Rahi on 10 February 2010 (2 pages)
10 May 2010Director's details changed for Amjad Saleem Tahir on 10 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 May 2009Return made up to 14/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 November 2008Return made up to 14/02/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
26 March 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 43 manswood drive, cheetham hill manchester lancashire M8 0PZ (1 page)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006New director appointed (1 page)
13 July 2006Secretary's particulars changed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
3 April 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (9 pages)