Company NameKaiser Rehman & Company Ltd
Company StatusDissolved
Company Number08479810
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Khazir Rehman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
Director NameMs Julie Bentley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(3 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN

Location

Registered Address407 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

1 at £1Kaiser Rehman
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
21 May 2014Termination of appointment of Julie Bentley as a director (1 page)
21 May 2014Termination of appointment of Julie Bentley as a director (1 page)
26 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1
(3 pages)
8 May 2013Director's details changed for Mr Kaiser Rehman on 23 April 2013 (3 pages)
8 May 2013Director's details changed for Mr Kaiser Rehman on 23 April 2013 (3 pages)
6 May 2013Appointment of Ms Julie Bentley as a director (2 pages)
6 May 2013Appointment of Ms Julie Bentley as a director (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)