Company NameBRB (M/Cr) Ltd
Company StatusDissolved
Company Number06610164
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Malik Nadeem Raza Sarwar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2014(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 East Road East Road
Gorton
Manchester
M18 7RN
Director NameMiss Sana Malik
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2009(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Mill Oxford Street East
Ashton-Under-Lyne
Lancashire
OL7 0LT
Secretary NameMr Faheem Raza Malik
NationalityBritish
StatusResigned
Appointed01 February 2009(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address40 Notredame Gardens
Blackburn
Lancashire
BB1 5EF
Director NameMr Nazir Ahmed
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Mill Oxford Mill, Oxford Street East
Ashton-Under-Lyne
Lancashire
OL7 0LT
Director NameMr Naveed Bashir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Mill Oxford Mill, Oxford Street East
Ashton-Under-Lyne
Lancashire
OL7 0LT
Director NameMr Naeem Raza Malik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Grosvenor Street
Ardwick
Manchester
Lancs
M1 7JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18-20 Grosvenor Street
Ardwick
Manchester
Lancs
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Malik Nadeem Raza Sarwar
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,340
Cash£9,452
Current Liabilities£121,523

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 August 2014Appointment of Mr Malik Nadeem Raza Sarwar as a director on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Appointment of Mr Malik Nadeem Raza Sarwar as a director on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Naeem Raza Malik as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Naeem Raza Malik as a director on 1 August 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Mr Naeem Raza Malik on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Mr Naeem Raza Malik on 1 February 2013 (2 pages)
28 February 2013Registered office address changed from 127-129 Bennett Street Manchester Lancs M12 5BW United Kingdom on 28 February 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 August 2012Appointment of Mr Naeem Raza Malik as a director on 1 August 2012 (2 pages)
9 August 2012Appointment of Mr Naeem Raza Malik as a director on 1 August 2012 (2 pages)
9 August 2012Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Sana Malik as a director on 31 July 2012 (1 page)
2 March 2012Termination of appointment of Naveed Bashir as a director on 31 December 2011 (1 page)
2 March 2012Termination of appointment of Faheem Raza Malik as a secretary on 31 December 2011 (1 page)
2 March 2012Termination of appointment of Nazir Ahmed as a director on 31 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 September 2011Appointment of Mr Nazir Ahmed as a director on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Miss Sana Malik on 9 September 2011 (2 pages)
9 September 2011Appointment of Mr Nazir Ahmed as a director on 8 September 2011 (2 pages)
9 September 2011Registered office address changed from 18-20 Grosvenor Street Ardwick Manchester M1 7JJ on 9 September 2011 (1 page)
9 September 2011Director's details changed for Miss Sana Malik on 9 September 2011 (2 pages)
9 September 2011Appointment of Mr Naveed Bashir as a director on 8 September 2011 (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
9 September 2011Registered office address changed from 18-20 Grosvenor Street Ardwick Manchester M1 7JJ on 9 September 2011 (1 page)
9 September 2011Appointment of Mr Naveed Bashir as a director on 8 September 2011 (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 August 2010Secretary's details changed for Faheem Raza Malik on 3 May 2010 (1 page)
25 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Sana Malik on 2 May 2010 (2 pages)
25 August 2010Director's details changed for Sana Malik on 2 May 2010 (2 pages)
25 August 2010Secretary's details changed for Faheem Raza Malik on 3 May 2010 (1 page)
25 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 03/06/09; full list of members (7 pages)
11 May 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
11 May 2009Accounts made up to 31 January 2009 (1 page)
18 February 2009Secretary appointed faheem raza malik (1 page)
18 February 2009Director appointed sana malik (1 page)
18 February 2009Ad 01/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 June 2008Incorporation (9 pages)