Company NameCompare It Nerd Limited
DirectorsRiffat Riaz and Syed Shuhel Ali
Company StatusLiquidation
Company Number08575515
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Riffat Riaz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Director NameMr Syed Shuhel Ali
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitewww.compareitnerd.com
Email address[email protected]
Telephone01706 249660
Telephone regionRochdale

Location

Registered Address10 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Riffat Riaz
50.00%
Ordinary
1 at £1Syed Shuhel Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£18,287
Current Liabilities£75,384

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Returns

Latest Return20 July 2017 (6 years, 9 months ago)
Next Return Due3 August 2018 (overdue)

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
15 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 August 2015Registered office address changed from Unit 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to 10 st. Chads Court School Lane Rochdale Lancashire OL16 1QU on 25 August 2015 (1 page)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Registered office address changed from Office 25 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to Unit 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 13 October 2014 (1 page)
20 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 2
(3 pages)
11 November 2013Registered office address changed from Office 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr Syed Shushel Ali on 1 July 2013 (2 pages)
11 November 2013Director's details changed for Mr Syed Shushel Ali on 1 July 2013 (2 pages)
11 November 2013Appointment of Mr Syed Shushel Ali as a director (2 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)