Company NameRizzak Ltd
Company StatusDissolved
Company Number06073839
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMrs Erum Abbas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleAccountant & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address343 A C/O Ecotax Accountants
Cheetham Hill Road
Manchester
Lancashire
M8 0SF
Secretary NameMr Syed Nasir Abbas
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address315 Dickenson Road
Manchester
M13 0NR

Location

Registered Address343 A C/O Ecotax Accountants
Cheetham Hill Road
Manchester
Lancashire
M8 0SF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50 at £1Erum Abbas
50.00%
Ordinary
50 at £1Syed Nasir Abbas
50.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£10,613
Current Liabilities£10,323

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
9 June 2017Micro company accounts made up to 5 April 2017 (8 pages)
9 June 2017Micro company accounts made up to 5 April 2017 (8 pages)
8 April 2017Registered office address changed from C/0 315 Dickenson Road Manchester M13 0NR England to 343 a C/O Ecotax Accountants Cheetham Hill Road Manchester Lancashire M8 0SF on 8 April 2017 (1 page)
8 April 2017Registered office address changed from C/0 315 Dickenson Road Manchester M13 0NR England to 343 a C/O Ecotax Accountants Cheetham Hill Road Manchester Lancashire M8 0SF on 8 April 2017 (1 page)
24 January 2017Micro company accounts made up to 5 April 2016 (7 pages)
24 January 2017Micro company accounts made up to 5 April 2016 (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 February 2016Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages)
10 February 2016Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 December 2015Registered office address changed from C/O I H Accountants 315 Dickenson Road Manchester M13 0NR to C/0 315 Dickenson Road Manchester M13 0NR on 11 December 2015 (1 page)
11 December 2015Registered office address changed from C/O I H Accountants 315 Dickenson Road Manchester M13 0NR to C/0 315 Dickenson Road Manchester M13 0NR on 11 December 2015 (1 page)
22 July 2015Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page)
22 July 2015Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page)
22 July 2015Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page)
1 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 October 2014Registered office address changed from C/O Mr. Ishtiaq Naqvi 315 Hashem and Co Dickinson Road Manchester Lancashire M13 0NR to C/O I H Accountants 315 Dickenson Road Manchester M13 0NR on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Mr. Ishtiaq Naqvi 315 Hashem and Co Dickinson Road Manchester Lancashire M13 0NR to C/O I H Accountants 315 Dickenson Road Manchester M13 0NR on 29 October 2014 (1 page)
18 August 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
18 August 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
18 August 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
3 June 2013Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Registered office address changed from 505a Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0UJ United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 February 2013Secretary's details changed for Syed Nasir Abbas on 11 January 2013 (1 page)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mrs Erum Abbas on 11 January 2013 (2 pages)
11 February 2013Director's details changed for Mrs Erum Abbas on 11 January 2013 (2 pages)
11 February 2013Registered office address changed from 505a Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0UJ United Kingdom on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Syed Nasir Abbas on 11 January 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 February 2010Director's details changed for Erum Abbas on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Erum Abbas on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Erum Abbas on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from 505A wilbraham road manchester lancashire M21 0AE (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 505A wilbraham road manchester lancashire M21 0AE (1 page)
10 February 2009Location of register of members (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 August 2008Return made up to 30/01/08; full list of members (3 pages)
6 August 2008Return made up to 30/01/08; full list of members (3 pages)
30 January 2007Incorporation (15 pages)
30 January 2007Incorporation (15 pages)