Company NameKamran Ali Ltd
Company StatusDissolved
Company Number08102531
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Sayed Sajjad Ali
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Pullman Street
Rochdale
Lancashire
OL11 1PE
Director NameMr Kamran Ali Awan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Milverton Road
Manchester
M14 5PL

Contact

Website70 mellor street

Location

Registered Address24 Pullman Street
Rochdale
Lancashire
OL11 1PE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kamran Ali Awan
100.00%
Ordinary

Financials

Year2014
Net Worth£144,335

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA England on 22 May 2014 (1 page)
28 April 2014Termination of appointment of Kamran Awan as a director (1 page)
28 April 2014Termination of appointment of Kamran Awan as a director (1 page)
28 April 2014Appointment of Mr Sayed Sajjad Ali as a director (2 pages)
28 April 2014Appointment of Mr Sayed Sajjad Ali as a director (2 pages)
9 September 2013Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(3 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(3 pages)
24 October 2012Registered office address changed from 12 Milverton Road Manchester M145PL England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 12 Milverton Road Manchester M145PL England on 24 October 2012 (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)