Company NameFive Rings Trade Limited
Company StatusDissolved
Company Number10042619
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Massud Ahmed Sadiq
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address2 Hawthorn Road
Rochdale
OL11 5JG
Director NameMr David James Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 15 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tweedale Street
Rochdale
OL11 1HH
Director NameMs Ka Ling Lam
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fairway
Droylsden
Manchester
M43 6FF
Director NameMr Massud Ahmed Sadiq
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 year, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 March 2018)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 500 Chamber Business Centre Chapel Road
Oldham
OL8 4QQ
Director NameMrs Rumessa Sadiq
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(2 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 500 Chamber Business Centre Chapel Road
Oldham
OL8 4QQ

Location

Registered Address40 Tweedale Street
Rochdale
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2019Appointment of Mr David James Walker as a director on 1 August 2019 (2 pages)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
25 January 2019Notification of Massud Sadiq as a person with significant control on 24 January 2019 (2 pages)
25 January 2019Registered office address changed from C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England to 40 Tweedale Street Rochdale OL11 1HH on 25 January 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 November 2018Registered office address changed from Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ England to C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP on 29 November 2018 (1 page)
14 June 2018Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018 (1 page)
14 June 2018Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018 (1 page)
14 June 2018Appointment of Mr Massud Sadiq as a director on 8 June 2018 (2 pages)
2 May 2018Termination of appointment of Rumessa Sadiq as a director on 3 April 2018 (1 page)
15 March 2018Notification of Rumessa Sadiq as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Massud Sadiq as a director on 15 March 2018 (1 page)
15 March 2018Cessation of Ka Ling Lam as a person with significant control on 15 March 2018 (1 page)
15 March 2018Appointment of Ms Rumessa Sadiq as a director on 15 March 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
20 February 2018Termination of appointment of Ka Ling Lam as a director on 20 February 2018 (1 page)
20 February 2018Registered office address changed from Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG England to Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Massud Sadiq as a director on 20 February 2018 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Director's details changed for Ka Ling Lam on 1 January 2017 (2 pages)
5 July 2017Director's details changed for Ka Ling Lam on 1 January 2017 (2 pages)
5 July 2017Change of details for Ka Ling Lam as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Change of details for Ka Ling Lam as a person with significant control on 1 January 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 March 2016Registered office address changed from 4a Mount Street Harrogate HG2 8DQ England to Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 4a Mount Street Harrogate HG2 8DQ England to Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG on 29 March 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)