Company NameForce9 Ltd
Company StatusDissolved
Company Number10060679
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameGb Motor Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Adam Samy
Date of BirthJuly 1993 (Born 30 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 December 2023)
RoleBusinessman
Country of ResidenceDenmark
Correspondence Address501 Bradford Road
First Floor
Pudsey
LS28 8EE
Director NameMr Fahid Nasir
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleEnterperneur
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Briscoe Lane
Newton Heath
Manchester
M40 2TH
Director NameMr Omer Arif
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleEnterperneur
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Briscoe Lane
Newton Heath
Manchester
M40 2TH
Director NameMr Asif Ali Shahid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 College Drive
Manchester
M16 0AE
Director NameMr Khalid Hussain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Bradford Road
First Floor
Pudsey
LS28 8EE
Director NameMr Omer Arif
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2018(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit D20 Fieldhouse Ind Estate
Fieldhouse Rd
Rochdale
OL12 0AA

Location

Registered AddressUnit D20 Fieldhouse Ind Estate
Fieldhouse Rd
Rochdale
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

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

Filing History

10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2018 (3 pages)
4 December 2020Withdrawal of a person with significant control statement on 4 December 2020 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Termination of appointment of Omer Arif as a director on 1 November 2018 (1 page)
10 July 2018Registered office address changed from 501 Bradford Road First Floor Pudsey LS28 8EE England to Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA on 10 July 2018 (1 page)
10 July 2018Registered office address changed from Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA England to Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA on 10 July 2018 (1 page)
7 July 2018Appointment of Mr Omer Arif as a director on 1 July 2018 (2 pages)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-30
(3 pages)
11 June 2018Termination of appointment of Khalid Hussain as a director on 11 June 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
4 June 2018Notification of Khalid Hussain as a person with significant control on 1 June 2018 (2 pages)
26 April 2018Director's details changed for Mr Adam Samy on 16 April 2018 (2 pages)
26 April 2018Appointment of Mr Khalid Hussain as a director on 16 April 2018 (2 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2018Registered office address changed from 501 Bradford Road First Floor Pudsey LS28 8EE England to 501 Bradford Road First Floor Pudsey LS28 8EE on 15 February 2018 (1 page)
15 February 2018Appointment of Mr Adam Samy as a director on 1 February 2018 (2 pages)
15 February 2018Registered office address changed from 32-34 Lord Street Manchester M3 1HF to 501 Bradford Road First Floor Pudsey LS28 8EE on 15 February 2018 (1 page)
15 February 2018Registered office address changed from 501 Bradford Road First Floor Pudsey LS28 8EE England to 501 Bradford Road First Floor Pudsey LS28 8EE on 15 February 2018 (1 page)
15 February 2018Appointment of Mr Adam Samy as a director on 1 February 2018 (2 pages)
15 February 2018Registered office address changed from 32-34 Lord Street Manchester M3 1HF to 501 Bradford Road First Floor Pudsey LS28 8EE on 15 February 2018 (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Registered office address changed from 15 Alton Street Oldham OL8 3EY England to 32-34 Lord Street Manchester M3 1HF on 13 February 2018 (2 pages)
13 February 2018Registered office address changed from 15 Alton Street Oldham OL8 3EY England to 32-34 Lord Street Manchester M3 1HF on 13 February 2018 (2 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Termination of appointment of Asif Ali Shahid as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Omer Arif as a director on 20 November 2017 (1 page)
27 November 2017Registered office address changed from 86-90 Briscoe Lane Newton Heath Manchester M40 2th England to 15 Alton Street Oldham OL8 3EY on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 86-90 Briscoe Lane Newton Heath Manchester M40 2th England to 15 Alton Street Oldham OL8 3EY on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Omer Arif as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Omer Arif as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Omer Arif as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Asif Ali Shahid as a director on 20 November 2017 (1 page)
29 June 2017Termination of appointment of Asif Ali Shahid as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Asif Ali Shahid as a director on 29 June 2017 (1 page)
25 June 2017Appointment of Mr Asif Ali Shahid as a director on 23 June 2017 (2 pages)
25 June 2017Appointment of Mr Asif Ali Shahid as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Fahid Nasir as a director on 19 June 2017 (1 page)
23 June 2017Appointment of Mr Asif Ali Shahid as a director on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Fahid Nasir as a director on 19 June 2017 (1 page)
23 June 2017Appointment of Mr Asif Ali Shahid as a director on 19 June 2017 (2 pages)
12 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)