Rochdale
Lancashire
OL11 3TH
Director Name | Mr Mohammed Mushtaq |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 November 2012) |
Role | Business |
Country of Residence | England |
Correspondence Address | 12 Elliot Street Rochdale Lancashire OL12 0HF |
Director Name | Mr Mohammed Zaman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 November 2012) |
Role | Translation Svs |
Country of Residence | United Kingdom |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Secretary Name | Mr Imtiaz Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 November 2012) |
Role | Finance Management |
Country of Residence | England |
Correspondence Address | 11 Fenton Street Rochdale Lancashire OL11 3TH |
Director Name | Mr Zabeer Hussain |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highfield Gradens Bradford West Yorkshire BD9 6LY |
Secretary Name | Mohammad Tanveer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Salt Street Bradford West Yorkshire BD8 8BQ |
Registered Address | 286 Yorkshire Street Rochdale Lancs OL16 2DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 November 2008 | Return made up to 18/04/08; full list of members (7 pages) |
1 November 2008 | Return made up to 18/04/08; full list of members (7 pages) |
4 July 2008 | Appointment Terminated Secretary mohammad tanveer (1 page) |
4 July 2008 | Appointment Terminated Director zabeer hussain (1 page) |
4 July 2008 | Appointment terminated secretary mohammad tanveer (1 page) |
4 July 2008 | Director appointed mohammed zaman (2 pages) |
4 July 2008 | Director appointed mohammed zaman (2 pages) |
4 July 2008 | Director and secretary appointed imtiaz ahmed (2 pages) |
4 July 2008 | Director appointed mohammed mushtaq (2 pages) |
4 July 2008 | Appointment terminated director zabeer hussain (1 page) |
4 July 2008 | Director appointed mohammed mushtaq (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 140 whitworth road rochdale lancashire OL12 0JG (1 page) |
4 July 2008 | Director and secretary appointed imtiaz ahmed (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 140 whitworth road rochdale lancashire OL12 0JG (1 page) |
30 April 2008 | Company name changed regent travels LTD\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Company name changed regent travels LTD\certificate issued on 01/05/08 (2 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Incorporation (11 pages) |
18 April 2007 | Incorporation (11 pages) |