Company NameChoudhary & Co Limited
Company StatusDissolved
Company Number05193480
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAzam Mohammed
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Whiteways Close
Sheffield
South Yorkshire
S4 8FN
Secretary NameMohammed Aroon Hussain
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleSecretary
Correspondence Address48 Moorgate Road
Rotherham
South Yorkshire
S60 2AW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
9 November 2006Application for striking-off (1 page)
3 May 2006Registered office changed on 03/05/06 from: 14 aldred street rotherham south yorkshire S65 2AL (1 page)
13 September 2005Return made up to 30/07/05; full list of members (6 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
1 September 2004New secretary appointed (2 pages)