Company NameDalrieda Ltd
Company StatusDissolved
Company Number09309366
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mohammed Bashir Chaudhry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Missouri Avenue
Salford
M50 2NP
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameSumaira Chaudhry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Missouri Avenue
Manchester
M50 2NP
Director NameMr Mohmmad Shabbir Chaudhry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Missouri Avenue
Manchester
M50 2NP
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address10 Missouri Avenue
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Codir LTD & Sumaira Chaudhry
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
30 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Amended total exemption full accounts made up to 30 November 2018 (5 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 July 2019Appointment of Mr Mohammed Bashir Chaudhry as a director on 24 July 2019 (2 pages)
24 July 2019Cessation of Chaudhry Sumaira as a person with significant control on 24 July 2019 (1 page)
24 July 2019Notification of Mohammed Chaudhry as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Mohmmad Shabbir Chaudhry as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Sumaira Chaudhry as a director on 24 July 2019 (1 page)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 December 2015Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015 (2 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015 (2 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
18 November 2014Appointment of Sumaira Chaudhry as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Sumaira Chaudhry as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014 (1 page)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(27 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(27 pages)
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014 (1 page)