Company NameMalik Enterprise Limited
Company StatusDissolved
Company Number05729926
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Misba Ur Rahman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleDirector Postmaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Lorna Way
Irlam
Manchester
M44 6GJ
Director NameShahnaz Rahman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lorna Way
Irlam
Manchester
M44 6GJ
Secretary NameMr Misba Ur Rahman
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleDirector Postmaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Lorna Way
Irlam
Manchester
M44 6GJ
Director NameMr Emad Uddin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Mona Way
Irlam
Manchester
M44 6GG
Director NameMrs Momtaj Uddin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mona Way
Irlam
Manchester
M44 6GG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMitchell Charlesworth Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Misba Rahman
51.00%
Ordinary
49 at £1Shahnaz Rahman
49.00%
Ordinary

Financials

Year2014
Net Worth£33,088
Cash£14,315
Current Liabilities£52,782

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a members' voluntary winding up (22 pages)
24 April 2017Declaration of solvency (3 pages)
19 April 2017Registered office address changed from 1 Lorna Way Irlam Manchester M44 6GJ to Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 19 April 2017 (2 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
21 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
3 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Cancellation of shares. Statement of capital on 31 March 2013
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Termination of appointment of Emad Uddin as a director (1 page)
28 May 2013Termination of appointment of Momtaj Uddin as a director (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
16 November 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Misba Ur Rahman on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Shahnaz Rahman on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Momtaj Uddin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Emad Uddin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Shahnaz Rahman on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Momtaj Uddin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Emad Uddin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Misba Ur Rahman on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 September 2009Registered office changed on 01/09/2009 from 13 buckingham road cadishead manchester M44 5HQ (1 page)
20 August 2009Director and secretary's change of particulars / misba rahman / 25/06/2009 (1 page)
20 August 2009Director and secretary's change of particulars / misba rahman / 25/06/2009 (1 page)
20 August 2009Director's change of particulars / shahnaz rahman / 25/06/2009 (1 page)
3 July 2009Director's change of particulars / emad uddin / 08/06/2009 (2 pages)
17 March 2009Return made up to 03/03/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 June 2008Return made up to 03/03/08; full list of members (5 pages)
13 June 2008Director's change of particulars / shahnaz rahman / 03/03/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 March 2007Return made up to 03/03/07; full list of members (3 pages)
25 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
19 April 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (21 pages)