Company NameRely Trading Limited
Company StatusDissolved
Company Number07294907
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Directors

Director NameRaheel Ahmed
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(1 year, 6 months after company formation)
Appointment Duration3 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Balleratt Street
Manchester
Greater Manchester
M19 3DF
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Tariq Munir
Date of BirthMarch 1960 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed30 July 2010(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Lucknow Street Rochdale
Gtr Manchester
OL11 1RH

Location

Registered Address8 Allison Street
Manchester
M8 8AR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2012Appointment of Raheel Ahmed as a director on 31 December 2011 (3 pages)
12 January 2012Appointment of Raheel Ahmed as a director (3 pages)
1 December 2011Termination of appointment of Tariq Munir as a director (1 page)
1 December 2011Termination of appointment of Tariq Munir as a director on 17 October 2011 (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Registered office address changed from 3 Lucknow Street Rochdale Gtr Manchester Lancashire OL11 1RH England on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 3 Lucknow Street Rochdale Gtr Manchester Lancashire OL11 1RH England on 13 April 2011 (2 pages)
30 July 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 30 July 2010 (1 page)
30 July 2010Appointment of Mr Tariq Munir as a director (2 pages)
30 July 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 30 July 2010 (1 page)
30 July 2010Appointment of Mr Tariq Munir as a director (2 pages)
30 July 2010Termination of appointment of Michael Clifford as a director (1 page)
30 July 2010Termination of appointment of Michael Clifford as a director (1 page)
24 June 2010Incorporation
Statement of capital on 2010-06-24
  • GBP 1
(21 pages)
24 June 2010Incorporation
Statement of capital on 2010-06-24
  • GBP 1
(21 pages)