Company NameR B Assets (UK) Ltd
Company StatusDissolved
Company Number06696037
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mostafa Shanoor Hussain
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(4 years after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147 Union Street
Oldham
OL1 1TD
Director NameNurul Hussain
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Wellington Road
Oldham
Lancashire
OL8 4DD
Director NameMr Ashik Ullah Hussain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address139 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address147 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Rais Bhatti
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,518
Cash£527
Current Liabilities£58,588

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 April 2012Delivered on: 4 May 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder; by way of floating charge all the undertaking property rights and assets of the company including stock in trade and its uncalled capital.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 27 park lane oldham.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Registered office address changed from 318 Oldham Road Royton Oldham OL2 5AS England to 147 Union Street Oldham OL1 1TD on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 318 Oldham Road Royton Oldham OL2 5AS England to 147 Union Street Oldham OL1 1TD on 14 September 2015 (1 page)
30 March 2015Termination of appointment of D R Sefton (Secretarial) Limited as a secretary on 30 March 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 318 Oldham Road Royton Oldham OL2 5AS on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 318 Oldham Road Royton Oldham OL2 5AS on 30 March 2015 (1 page)
30 March 2015Termination of appointment of D R Sefton (Secretarial) Limited as a secretary on 30 March 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 October 2012Appointment of Mr Mostafa Shanoor Hussain as a director (2 pages)
1 October 2012Appointment of Mr Mostafa Shanoor Hussain as a director (2 pages)
1 October 2012Termination of appointment of Ashik Hussain as a director (1 page)
1 October 2012Termination of appointment of Ashik Hussain as a director (1 page)
17 September 2012Company name changed ab assets (uk) LTD\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Company name changed ab assets (uk) LTD\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed hunter group global LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed hunter group global LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 August 2011Company name changed hunter group (nw) LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
18 August 2011Company name changed hunter group (nw) LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
2 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
2 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
29 June 2011Change of name notice (2 pages)
29 June 2011Change of name notice (2 pages)
8 November 2010Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages)
8 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages)
8 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 April 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
30 March 2010Termination of appointment of Nurul Hussain as a director (1 page)
30 March 2010Appointment of Mr Ashik Ullah Hussain as a director (2 pages)
30 March 2010Appointment of Mr Ashik Ullah Hussain as a director (2 pages)
30 March 2010Termination of appointment of Nurul Hussain as a director (1 page)
12 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2009Director's change of particulars / nurul hussain / 10/06/2009 (1 page)
15 June 2009Director's change of particulars / nurul hussain / 10/06/2009 (1 page)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)