Bradford
West Yorkshire
BD8 8JY
Director Name | Mr Nasser Mohammed Malik |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Court City Road Bradford West Yorkshire BD8 8JY |
Secretary Name | Mr Nasser Mohammed Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Court City Road Bradford West Yorkshire BD8 8JY |
Director Name | Steven Keith Davenport |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2011) |
Role | Executive |
Correspondence Address | 40 Chesnut Avenue Euxton Chorley Lancashire PR7 6BS |
Director Name | Ms Clare Anne Viner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 September 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16 Harley Street Colne Lancashire BB8 9DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rawalcap.com |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Nasser Malik 90.00% Ordinary |
---|---|
100 at £1 | Sheraz Malik 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,201 |
Cash | £139,943 |
Current Liabilities | £143,543 |
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
29 March 2021 | Micro company accounts made up to 29 December 2019 (4 pages) |
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
7 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
13 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 September 2019 | Termination of appointment of Nasser Mohammed Malik as a secretary on 10 September 2019 (1 page) |
22 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 September 2018 | Termination of appointment of Clare Anne Viner as a director on 13 September 2018 (1 page) |
27 November 2017 | Cessation of Sheraz Mailik as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Cessation of Clare Anne Viner as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Cessation of Sheraz Mailik as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 November 2017 | Cessation of Clare Anne Viner as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Sheraz Mohammed Malik on 27 March 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Nasser Malik on 13 March 2016 (1 page) |
19 May 2016 | Secretary's details changed for Mr Nasser Malik on 13 March 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Director's details changed for Clare Viner on 23 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Clare Viner on 23 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Clare Viner on 23 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Clare Viner on 23 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Termination of appointment of Steven Davenport as a director (1 page) |
21 June 2011 | Termination of appointment of Steven Davenport as a director (1 page) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT (1 page) |
24 April 2009 | Company name changed malkom LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed malkom LIMITED\certificate issued on 27/04/09 (2 pages) |
22 January 2009 | Director appointed clare viner (2 pages) |
22 January 2009 | Director appointed clare viner (2 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
9 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/06; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/06; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 February 2007 | New director appointed (1 page) |
18 February 2007 | New director appointed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
6 July 2005 | Return made up to 23/10/04; full list of members (7 pages) |
6 July 2005 | Return made up to 23/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 23 baslow grove, heaton bradford west yorkshire BD9 5JA (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 23 baslow grove, heaton bradford west yorkshire BD9 5JA (1 page) |
10 February 2003 | Ad 06/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2003 | Ad 06/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (9 pages) |
23 October 2002 | Incorporation (9 pages) |