Active - Proposal to Strike off
Company Information for HASSAN & REZWAN LTD
HUSSAINS HALL, 38 DEVONSHIRE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 2AU,
|
Company Registration Number
05362505
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HASSAN & REZWAN LTD | |
Legal Registered Office | |
HUSSAINS HALL 38 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU Other companies in BD21 | |
Company Number | 05362505 | |
---|---|---|
Company ID Number | 05362505 | |
Date formed | 2005-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 02:19:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAHIM ALI |
||
RAHIM ALI |
||
ABDUL MOTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAAL (BRIGHOUSE) LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
THAAL LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active - Proposal to Strike off | |
LKP2023 LTD | Director | 2017-07-24 | CURRENT | 2015-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHIM ALI | |
TM02 | Termination of appointment of Rahim Ali on 2019-02-21 | |
PSC07 | CESSATION OF RAHIM ALI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Abdul Motin on 2012-05-31 | |
CH01 | Director's details changed for Rahim Ali on 2012-05-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RAHIM ALI on 2012-05-31 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/11 FROM 52 Malsis Road Keighley West Yorkshire BD21 1HN | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAHIM ALI / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/05-25/07/05 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 1 EDMUND STREET BRADFORD BD5 0BH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 14,080 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 944 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASSAN & REZWAN LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 441 |
Current Assets | 2012-02-29 | £ 441 |
Fixed Assets | 2012-02-29 | £ 11,810 |
Shareholder Funds | 2012-02-29 | £ 2,773 |
Tangible Fixed Assets | 2012-02-29 | £ 11,810 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HASSAN & REZWAN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HASSAN & REZWAN LTD | Event Date | 2012-03-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |