Company NameClaims R Us (UK) Limited
Company StatusDissolved
Company Number04367379
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mohammed Aslam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLifeline Centre Newton Street
Off Ripley St
Bradford
West Yorkshire
BD5 7JW
Director NameMr Mohammad Israr Akhtar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence Address21 Victor Road
Bradford
West Yorkshire
BD9 4QN
Director NameMr Ayyaz Hussain Aslam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Wheatlands Grove
Bradford
West Yorkshire
BD9 5JS
Secretary NameMr Ayyaz Hussain Aslam
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Wheatlands Grove
Bradford
West Yorkshire
BD9 5JS
Director NameMaroof Hussain
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2007)
RoleClaims Consultant
Correspondence Address28 Victor Street
Bradford
West Yorkshire
BD9 4RB
Director NameMohammed Israr Akhtar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleOffice Manager
Correspondence Address66 Westfield Road
Bradford
West Yorkshire
BD9 5EG
Director NameMrs Ammna Ali
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLifeline Centre Newton Street
Off Ripley St
Bradford
West Yorkshire
BD5 7JW

Contact

Telephone01274 733786
Telephone regionBradford

Location

Registered AddressLifeline Centre Newton Street
Off Ripley St
Bradford
West Yorkshire
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ammna Ali
50.00%
Ordinary
1 at £1Shazia Firdaus
50.00%
Ordinary

Financials

Year2014
Net Worth£115,559
Cash£83,700
Current Liabilities£33,254

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-12-04
  • GBP 2
(6 pages)
4 December 2016Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2016-12-04
  • GBP 2
(6 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Appointment of Mr Mohammed Aslam as a director on 1 April 2014 (2 pages)
28 January 2015Termination of appointment of Ammna Ali as a director on 31 March 2014 (1 page)
28 January 2015Appointment of Mr Mohammed Aslam as a director on 1 April 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
16 April 2013Registered office address changed from C/O Direct Accountants Ltd Lifeline Centre Newton Street Off Ripley Street Bradford West Yorkshire BD5 7JW England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 2 Wheatlands Grove Bradford West Yorkshire BD9 5JS United Kingdom on 16 April 2013 (1 page)
15 January 2013Termination of appointment of Ayyaz Aslam as a secretary (1 page)
15 January 2013Appointment of Mrs Ammna Ali as a director (2 pages)
15 January 2013Termination of appointment of Ayyaz Aslam as a director (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from Claims R Us (Uk) Ltd 96a Heaton Road Bradford West Yorkshire BD9 4RJ on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Claims R Us (Uk) Ltd 96a Heaton Road Bradford West Yorkshire BD9 4RJ on 6 April 2010 (1 page)
6 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Ayyaz Hussain Aslam on 5 February 2010 (2 pages)
6 April 2010Director's details changed for Mr Ayyaz Hussain Aslam on 5 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Termination of appointment of Mohammed Akhtar as a director (1 page)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 05/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 05/02/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 2 wheatlands grove heaton bradford west yorkshire BD9 5JS (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Location of debenture register (1 page)
17 February 2007New director appointed (1 page)
17 February 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 05/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 05/02/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2003Return made up to 05/02/03; full list of members (7 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 2 wheatlands grove bradford west yorkshire BD9 5JS (1 page)
7 November 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Incorporation (18 pages)