Rajshai
6000
Director Name | Mr Hosssain Irshad |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 931 Laximipur Rajshai 6000 |
Director Name | Mr Christian Cisch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Agb73 Am Gocher Berg 73b Goch 47574 |
Director Name | Mr Faisal Irshad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 August 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Sindh Medical Store Sindh Medical Store Sindh Distr. Sanghar 68230 |
Secretary Name | Mr Josef Karl Cisch |
---|---|
Status | Resigned |
Appointed | 05 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52 Suedring Goch 47574 |
Director Name | Mr Faisal Irshad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Sindh Medical Store Dist. Sanghar Jhol Sindh 68230 |
Director Name | Mr Farouk Irshad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 July 2019(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 931 Laximipur Rajshai 6000 |
Secretary Name | Brothers Shareholder One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Correspondence Address | C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY |
Secretary Name | Rodway Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2017) |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3XX |
Registered Address | Po. Box 661 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
52 at €500 | Georg Vogel 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | Registered office address changed from 23 Woodend Street London HA2 8NU England to Po. Box 661 132-134 Great Ancoats Street Manchester M46DE on 12 November 2019 (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
9 September 2019 | Registered office address changed from 83 Ducie St. Manchester M1 2JQ England to 23 Woodend Street London HA28NU on 9 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Josef Karl Cisch as a secretary on 15 July 2019 (1 page) |
6 September 2019 | Appointment of Mr Farouk Irshad as a secretary on 15 July 2019 (2 pages) |
6 September 2019 | Appointment of Mr Hossain Irshad as a director on 1 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Farouk Irshad as a director on 25 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Faisal Irshad as a director on 25 July 2019 (1 page) |
8 August 2019 | Appointment of Mr Farouk Irshad as a director on 25 July 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
4 March 2019 | Appointment of Mr Faisal Irshad as a director on 1 August 2018 (2 pages) |
4 March 2019 | Termination of appointment of Christian Cisch as a director on 1 August 2018 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
20 April 2018 | Termination of appointment of Faisal Irshad as a director on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Christian Cisch as a director on 17 April 2018 (2 pages) |
17 November 2017 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 17 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Christian Cisch as a director on 12 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Faisal Irshad as a director on 12 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Christian Cisch as a director on 12 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Faisal Irshad as a director on 12 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Faisal Irshad as a director on 9 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Faisal Irshad as a director on 9 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Christian Cisch as a director on 9 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Christian Cisch as a director on 9 October 2017 (2 pages) |
7 October 2017 | Appointment of Mr Josef Karl Cisch as a secretary on 5 October 2017 (2 pages) |
7 October 2017 | Termination of appointment of Rodway Engineering Ltd as a secretary on 5 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Rodway Engineering Ltd as a secretary on 5 October 2017 (1 page) |
7 October 2017 | Appointment of Mr Josef Karl Cisch as a secretary on 5 October 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Faisal Irshad as a person with significant control on 26 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Faisal Irshad as a director on 26 August 2017 (2 pages) |
29 August 2017 | Notification of Faisal Irshad as a person with significant control on 26 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Christian Cisch as a director on 25 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Faisal Irshad as a director on 26 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Christian Cisch as a director on 25 August 2017 (1 page) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
16 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 January 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page) |
10 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Evelyn Takougoum 25 Sandringham Street Gorton Manchester M18 7BY England on 7 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Brothers Shareholder One Ltd. as a secretary (1 page) |
6 February 2013 | Appointment of Rodway Engineering Ltd as a secretary (2 pages) |
6 February 2013 | Appointment of Rodway Engineering Ltd as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Brothers Shareholder One Ltd. as a secretary (1 page) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|