Company NameAudit 2000 (UK) Ltd
Company StatusDissolved
Company Number03887157
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mohammed Azeem Malik
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rehman Michael
277 Roundhay Road Leeds
West Yorkshire
LS8 4HS
Director NameMr Mohammed Azeem Malik
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233-235 Folkestone Street
Bradford
West Yorkshire
BD3 8AR
Director NameShahbaz Munir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hoylecourt Avenue
Baildon
Shipley
West Yorkshire
BD17 6EU
Secretary NameShahbaz Munir
NationalityBritish
StatusResigned
Appointed01 January 2000(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hoylecourt Avenue
Baildon
Shipley
West Yorkshire
BD17 6EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Rehman Michael
277 Roundhay Road Leeds
West Yorkshire
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

2 at £1Shahbaz Munir
66.67%
Ordinary
1 at £1Azeem Malik
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Termination of appointment of Mohammed Malik as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3
(4 pages)
5 August 2013Termination of appointment of Shahbaz Munir as a director (1 page)
5 August 2013Termination of appointment of Shahbaz Munir as a director (1 page)
5 August 2013Appointment of Mr Mohammed Azeem Malik as a director (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Termination of appointment of Shahbaz Munir as a secretary (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Shahbaz Munir on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Shahbaz Munir on 1 August 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 January 2007Return made up to 01/12/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Return made up to 01/12/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 November 2004Return made up to 01/12/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 December 2003Ad 24/11/03--------- £ si 1@1 (2 pages)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 November 2002Return made up to 01/12/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 November 2001Return made up to 01/12/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 291 roundhay road leeds west yorkshire LS8 4HS (1 page)
5 July 2000Ad 10/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
1 December 1999Incorporation (12 pages)