Company NameAl-Masood Superstore Limited
Company StatusDissolved
Company Number06498541
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mazhar Akhtar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Manchester Road
Bury
BL9 9SH
Director NameMr Javaid Mohbat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address473 Manchester Road
Bury
BL9 9SH
Secretary NameJameel Masood
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address473 Manchester Road
Bury
BL9 9SH

Location

Registered Address134 Rochdale Road
Bury
Lancashire
BL9 7BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Javaid Mohbat
50.00%
Ordinary
1 at £1Mazhar Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,848
Cash£1,380
Current Liabilities£69,006

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(5 pages)
3 July 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(5 pages)
3 July 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
(5 pages)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Registered office address changed from 134 Rochdale Road Bury BL9 7BD on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 134 Rochdale Road Bury BL9 7BD on 30 November 2011 (1 page)
8 August 2011Amended accounts made up to 31 March 2010 (5 pages)
8 August 2011Amended total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 08/02/09; full list of members (4 pages)
22 April 2009Return made up to 08/02/09; full list of members (4 pages)
13 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 May 2008Ad 08/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
7 May 2008Ad 08/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
8 February 2008Incorporation (6 pages)
8 February 2008Incorporation (6 pages)