Company NameWilliam Goldberg Limited
Company StatusDissolved
Company Number06251937
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ataiqur Rehman Chaudry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(2 years after company formation)
Appointment Duration5 years, 2 months (closed 12 August 2014)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address10 Rivershill Gardens
Hale Barns
Altrincham
Cheshire
WA15 0AZ
Secretary NameMr Ataiqur Rehman Chaudry
StatusClosed
Appointed19 May 2009(2 years after company formation)
Appointment Duration5 years, 2 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address10 Rivershill Gardens
Hale Barns
Altrincham
Cheshire
WA15 0AZ
Secretary NameAtaiqur Rehman Chaudry (Corporation)
StatusClosed
Appointed19 May 2009(2 years after company formation)
Appointment Duration5 years, 2 months (closed 12 August 2014)
Correspondence Address10 Rivershill Gardens
Hale Barns
Altrincham
Cheshire
WA15 0AZ
Director NameMr Mohammed Yusuf Buksh
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
464 Didsbury Road
Stockport
SK4 3BS
Director NameAtaiq Chaudry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Royce Road
Manchester
M14 5LY
Secretary NameFasih Chaudry
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address108 Chapel Lane
Altricham
WA15 0SU
Secretary NameMr Ataiqur Rehman Chaudry
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rivers Hill Gardens
Hale Barns
WA15 0AZ
Director NameMr Fasih Ur Rehman Chaudhry
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0SU
Secretary NameMr Fasih Ur Rehman Chaudhry
NationalityBritish
StatusResigned
Appointed27 February 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0SU
Director NameAtaiqur Rehman (Corporation)
StatusResigned
Appointed19 May 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 19 May 2009)
Correspondence Address10 Rivershill Gardens
Hale Barns
Altrincham
Cheshire
WA15 0AZ

Contact

Telephone0161 2743109
Telephone regionManchester

Location

Registered Address15-19 Manor Street
Ardwick Green
Manchester
M12 6HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

2 at £1Ataiqur Chaudry
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,082
Cash£4,788

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Secretary's details changed for Ataiqur Rehman Chaudry on 16 May 2010 (2 pages)
29 March 2011Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
29 March 2011Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
29 March 2011Secretary's details changed for Ataiqur Rehman Chaudry on 16 May 2010 (2 pages)
6 October 2010Termination of appointment of Mohammed Buksh as a director (1 page)
6 October 2010Termination of appointment of Mohammed Buksh as a director (1 page)
16 December 2009Termination of appointment of a secretary (1 page)
16 December 2009Termination of appointment of a secretary (1 page)
11 December 2009Secretary's details changed for William Goldberg Limited on 19 May 2009 (1 page)
11 December 2009Director's details changed for William Goldberg Limited on 19 May 2009 (1 page)
11 December 2009Appointment of Mr Ataiqur Rehman Chaudry as a director (1 page)
11 December 2009Appointment of Mr Ataiqur Rehman Chaudry as a director (1 page)
11 December 2009Secretary's details changed for William Goldberg Limited on 19 May 2009 (1 page)
11 December 2009Appointment of Mr Ataiqur Rehman Chaudry as a secretary (1 page)
11 December 2009Director's details changed for William Goldberg Limited on 19 May 2009 (1 page)
11 December 2009Appointment of Mr Ataiqur Rehman Chaudry as a secretary (1 page)
11 December 2009Termination of appointment of William Goldberg Limited as a director (1 page)
11 December 2009Termination of appointment of William Goldberg Limited as a director (1 page)
10 December 2009Appointment of William Goldberg Limited as a secretary (1 page)
10 December 2009Appointment of William Goldberg Limited as a director (1 page)
10 December 2009Termination of appointment of Fasih Chaudhry as a secretary (1 page)
10 December 2009Termination of appointment of Fasih Chaudhry as a director (1 page)
10 December 2009Appointment of William Goldberg Limited as a director (1 page)
10 December 2009Appointment of William Goldberg Limited as a secretary (1 page)
10 December 2009Termination of appointment of Fasih Chaudhry as a director (1 page)
10 December 2009Termination of appointment of Fasih Chaudhry as a secretary (1 page)
1 December 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2009Return made up to 18/05/09; full list of members (4 pages)
2 July 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 18/05/08; full list of members (4 pages)
8 September 2008Return made up to 18/05/08; full list of members (4 pages)
13 March 2008Appointment terminated director ataiq chaudry (1 page)
13 March 2008Appointment terminated director ataiq chaudry (1 page)
11 March 2008Appointment terminated secretary ataiqur chaudry (1 page)
11 March 2008Appointment terminated secretary ataiqur chaudry (1 page)
1 March 2008Registered office changed on 01/03/2008 from 94 new bond street london W1S 1SJ (1 page)
1 March 2008Director and secretary appointed fasih chaudhry (2 pages)
1 March 2008Registered office changed on 01/03/2008 from 94 new bond street london W1S 1SJ (1 page)
1 March 2008Director and secretary appointed fasih chaudhry (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary resigned (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)