Company NameRazaco UK Limited
Company StatusDissolved
Company Number08227223
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Huseyin Karabulut
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Woodgate Street
Bolton
BL3 2HN
Director NameMr Shahbaz Ahmad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleTrading
Country of ResidenceEngland
Correspondence Address245 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 6EE
Director NameMiss Fatima Shahbaz-Ahmed
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 6EE

Location

Registered Address76 Woodgate Street
Bolton
BL3 2HN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£899
Cash£519
Current Liabilities£1,100

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Appointment of Mr Huseyin Karabulut as a director on 1 December 2015 (2 pages)
29 December 2015Registered office address changed from 245 Parrs Wood Road Didsbury Manchester Greater Manchester M20 6EE to 76 Woodgate Street Bolton BL3 2HN on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Fatima Shahbaz-Ahmed as a director on 1 December 2015 (1 page)
29 December 2015Termination of appointment of Fatima Shahbaz-Ahmed as a director on 1 December 2015 (1 page)
29 December 2015Appointment of Mr Huseyin Karabulut as a director on 1 December 2015 (2 pages)
29 December 2015Registered office address changed from 245 Parrs Wood Road Didsbury Manchester Greater Manchester M20 6EE to 76 Woodgate Street Bolton BL3 2HN on 29 December 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
9 February 2015Termination of appointment of Shahbaz Ahmad as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Miss Fatima Shahbaz-Ahmed as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Shahbaz Ahmad as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Miss Fatima Shahbaz-Ahmed as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Shahbaz Ahmad as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Miss Fatima Shahbaz-Ahmed as a director on 9 February 2015 (2 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)