Company NameHabib Alvi Investments Limited
Company StatusDissolved
Company Number06595232
CategoryPrivate Limited Company
Incorporation Date16 May 2008(16 years ago)
Dissolution Date9 October 2012 (11 years, 7 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 Syed Sabur Ali
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN
Secretary NameMr Abdul Majad Ajmi
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleSecretary
Correspondence Address83 Elmpark Way
Rochdale
Lancs
OL12 7JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address274 Chorley Old Road
Bolton
Lancashire
BL1 4JE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,615
Gross Profit£5,358
Net Worth-£346
Current Liabilities£346

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
6 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Resolutions
  • RES13 ‐ Company business 08/10/2009
(1 page)
26 November 2009Resolutions
  • RES13 ‐ Company business 08/10/2009
(1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
4 June 2009Return made up to 16/05/09; full list of members (3 pages)
22 April 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
22 April 2009Appointment Terminated Director company directors LIMITED (1 page)
22 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
22 April 2009Director's change of particulars / syed ali / 15/04/2009 (1 page)
22 April 2009Director's Change of Particulars / syed ali / 15/04/2009 / HouseName/Number was: 25, now: 8; Street was: st. Anns road north, now: chamberlain drive; Area was: heald green, now: ; Post Town was: cheadle, now: wilmslow; Post Code was: SK8 3SE, now: SK9 2SN; Country was: united kingdom, now: (1 page)
22 April 2009Appointment terminated director company directors LIMITED (1 page)
24 September 2008Secretary appointed mr abdul majad ajmi (1 page)
24 September 2008Director appointed mr syed sabur ali (1 page)
24 September 2008Secretary appointed mr abdul majad ajmi (1 page)
24 September 2008Director appointed mr syed sabur ali (1 page)
16 May 2008Incorporation (16 pages)
16 May 2008Incorporation (16 pages)