Rochdale
Lancashire
OL11 4LR
Director Name | Mr Mohammed Zohaib |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashfield Road Rochdale Lancashire OL11 1PX |
Secretary Name | Mr Hafiz Abdulmalik |
---|---|
Status | Closed |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 187 Drake Street Rochdale Lancashire OL11 1EF |
Director Name | Mr Mohammed Shehzad Arshad |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sparthfield Avenue Rochdale Lancashire OL11 3QZ |
Secretary Name | Mr Mohammed Shehzad Arshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sparthfield Avenue Rochdale Lancashire OL11 3QZ |
Registered Address | 187 Drake Street Rochdale Lancashire OL11 1EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
51 at £1 | Hafiz Abdulmalik 51.00% Ordinary |
---|---|
49 at £1 | Mohammed Zohaib 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,033 |
Cash | £145 |
Current Liabilities | £8,124 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2011 | Voluntary strike-off action has been suspended (1 page) |
10 September 2011 | Voluntary strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
1 April 2011 | Termination of appointment of Mohammed Arshad as a secretary (1 page) |
1 April 2011 | Termination of appointment of Mohammed Arshad as a director (1 page) |
1 April 2011 | Appointment of Mr Hafiz Abdulmalik as a secretary (1 page) |
1 April 2011 | Termination of appointment of Mohammed Arshad as a director (1 page) |
1 April 2011 | Appointment of Mr Hafiz Abdulmalik as a secretary (1 page) |
1 April 2011 | Termination of appointment of Mohammed Arshad as a secretary (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Amended total exemption full accounts made up to 28 February 2009 (12 pages) |
22 January 2010 | Amended total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 January 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
22 January 2010 | Amended accounts made up to 28 February 2009 (12 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 20 kemp avenue rochdale lancashire OL11 4LR (1 page) |
7 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 20 kemp avenue rochdale lancashire OL11 4LR (1 page) |
5 February 2008 | Incorporation (19 pages) |