Company NameR R Investments Ltd
Company StatusDissolved
Company Number05153182
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date19 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameZakir Ahmed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 19 January 2014)
RoleCompany Director
Correspondence Address20 Nabwood Drive
Shipley
West Yorkshire
BD18 4EJ
Secretary NameManju Zakir
NationalityBritish
StatusClosed
Appointed24 July 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 19 January 2014)
RoleCompany Director
Correspondence Address20 Nabwood Drive
Shipley
West Yorkshire
BD18 4EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 16 Kirkgate House
Kirgate Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 2014Final Gazette dissolved following liquidation (1 page)
19 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2014Final Gazette dissolved following liquidation (1 page)
8 December 2007Completion of winding up (1 page)
8 December 2007Dissolution deferment (1 page)
8 December 2007Dissolution deferment (1 page)
8 December 2007Completion of winding up (1 page)
5 October 2006Order of court to wind up (1 page)
5 October 2006Order of court to wind up (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
2 June 2006Application for striking-off (1 page)
2 June 2006Application for striking-off (1 page)
31 October 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
31 October 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
31 October 2005Registered office changed on 31/10/05 from: 20 nabwood drive shipley west yorkshire BD18 4EJ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 20 nabwood drive shipley west yorkshire BD18 4EJ (1 page)
17 October 2005Return made up to 14/06/05; full list of members (6 pages)
17 October 2005Return made up to 14/06/05; full list of members (6 pages)
10 August 2004Registered office changed on 10/08/04 from: 10 all saints road bradford BD7 3AY (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Ad 24/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 10 all saints road bradford BD7 3AY (1 page)
10 August 2004Ad 24/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
14 June 2004Incorporation (9 pages)
14 June 2004Incorporation (9 pages)