Company NameRock N Soul Limited
Company StatusDissolved
Company Number06474985
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Amjad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 173-175 Cheethamhill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
Secretary NameMr Mohammed Amjad
StatusClosed
Appointed01 May 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressThe Point 173-175 Cheethamhill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
Director NameMr Babar Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Secretary NameWajid Latif
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Point 173-175 Cheethamhill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG

Location

Registered AddressThe Point 173-175 Cheethamhill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at 1Babar Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Withdraw the company strike off application (2 pages)
1 April 2011Withdraw the company strike off application (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
24 May 2010Termination of appointment of Babar Ahmed as a director (1 page)
24 May 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
24 May 2010Termination of appointment of Wajid Latif as a secretary (1 page)
24 May 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
24 May 2010Termination of appointment of Babar Ahmed as a director (1 page)
24 May 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
24 May 2010Termination of appointment of Wajid Latif as a secretary (1 page)
24 May 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
12 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from no. 1 habib house, stevenson sq manchester lancashire M1 1DB (1 page)
21 July 2009Registered office changed on 21/07/2009 from no. 1 habib house, stevenson sq manchester lancashire M1 1DB (1 page)
20 July 2009Secretary's Change of Particulars / wajid latif / 01/04/2009 / HouseName/Number was: , now: the point; Street was: no 1 habib house, now: 173-175 cheethamhill road; Area was: stevenson square, now: cheetham hill; Post Code was: M1 1DB, now: M8 8LG; Country was: , now: united kingdom (1 page)
20 July 2009Secretary's change of particulars / wajid latif / 01/04/2009 (1 page)
16 February 2009Return made up to 11/02/09; full list of members (10 pages)
16 February 2009Return made up to 11/02/09; full list of members (10 pages)
16 January 2008Incorporation (11 pages)
16 January 2008Incorporation (11 pages)