Company NameArchi-Plan Services Ltd
Company StatusDissolved
Company Number06493756
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hafiz Abdulmalik
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Kemp Avenue
Rochdale
Lancashire
OL11 4LR
Director NameMr Mohammed Zohaib
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashfield Road
Rochdale
Lancashire
OL11 1PX
Secretary NameMr Hafiz Abdulmalik
StatusClosed
Appointed01 March 2011(3 years after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address187 Drake Street
Rochdale
Lancashire
OL11 1EF
Director NameMr Mohammed Shehzad Arshad
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Sparthfield Avenue
Rochdale
Lancashire
OL11 3QZ
Secretary NameMr Mohammed Shehzad Arshad
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Sparthfield Avenue
Rochdale
Lancashire
OL11 3QZ

Location

Registered Address187 Drake Street
Rochdale
Lancashire
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

51 at £1Hafiz Abdulmalik
51.00%
Ordinary
49 at £1Mohammed Zohaib
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,033
Cash£145
Current Liabilities£8,124

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
10 September 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(6 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(6 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(6 pages)
1 April 2011Termination of appointment of Mohammed Arshad as a secretary (1 page)
1 April 2011Termination of appointment of Mohammed Arshad as a director (1 page)
1 April 2011Appointment of Mr Hafiz Abdulmalik as a secretary (1 page)
1 April 2011Termination of appointment of Mohammed Arshad as a director (1 page)
1 April 2011Appointment of Mr Hafiz Abdulmalik as a secretary (1 page)
1 April 2011Termination of appointment of Mohammed Arshad as a secretary (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Mohammed Zohaib on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Mohammed Shehzad Arshad on 5 February 2010 (2 pages)
20 April 2010Director's details changed for Hafiz Abdulmalik on 5 February 2010 (2 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 January 2010Amended total exemption full accounts made up to 28 February 2009 (12 pages)
22 January 2010Amended total exemption small company accounts made up to 28 February 2009 (7 pages)
22 January 2010Amended accounts made up to 28 February 2009 (7 pages)
22 January 2010Amended accounts made up to 28 February 2009 (12 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 May 2009Return made up to 05/02/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 20 kemp avenue rochdale lancashire OL11 4LR (1 page)
7 May 2009Return made up to 05/02/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 20 kemp avenue rochdale lancashire OL11 4LR (1 page)
5 February 2008Incorporation (19 pages)