Company NameTariq Habib Ltd
Company StatusDissolved
Company Number05302069
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Tariq Habib
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(5 days after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Skelton Crescent
Crossland Moor
Huddersfield
West Yorkshire
HD4 5PN
Secretary NameShakila Tariq
NationalityBritish
StatusClosed
Appointed06 December 2004(5 days after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2012)
RoleSecretary
Correspondence Address20 Skelton Crescent
Huddersfield
West Yorkshire
HD4 5PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Skelton Crescent
Crosland Moor
Huddersfield
Yorkshire
HD4 5PN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£154
Cash£10,604
Current Liabilities£12,216

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Director's details changed for Mr Tariq Habib on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Director's details changed for Mr Tariq Habib on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 01/12/08; full list of members (3 pages)
30 December 2008Return made up to 01/12/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 01/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 01/12/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 01/12/06; full list of members (2 pages)
23 January 2007Return made up to 01/12/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 3 rudding street huddersfield w yorkshire HD4 5DT (1 page)
26 May 2006Registered office changed on 26/05/06 from: 3 rudding street huddersfield w yorkshire HD4 5DT (1 page)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
3 January 2006Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(6 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (9 pages)
1 December 2004Incorporation (9 pages)