Company NameAlmaas Limited
Company StatusDissolved
Company Number05980083
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Arif Rafique
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Dore Road
Dore
Sheffield
S17 3NA
Secretary NameAmmara Rafique
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Dore Road
Dore
Sheffield
S17 3NA

Location

Registered Address41 Dore Road
Dore
Sheffield
S17 3NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2012
Net Worth£1,000

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,000
(4 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,000
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
12 August 2009Director's Change of Particulars / arif rafique / 12/08/2009 / HouseName/Number was: , now: 41; Street was: 51 sandford grove road, now: dore road; Post Town was: sheffield, now: dore; Region was: yorkshire, now: sheffield; Post Code was: S7 1RQ, now: S17 3NA (1 page)
12 August 2009Director's change of particulars / arif rafique / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / ammara rafique / 12/08/2009 (1 page)
12 August 2009Secretary's Change of Particulars / ammara rafique / 12/08/2009 / HouseName/Number was: 51, now: 41; Street was: sandford grove road, now: dore road; Post Town was: sheffield, now: dore; Region was: south yorkshire, now: sheffield; Post Code was: S7 1RQ, now: S17 3NA (1 page)
31 July 2009Registered office changed on 31/07/2009 from 51 sandford grove road sheffield S7 1RQ (1 page)
31 July 2009Registered office changed on 31/07/2009 from 51 sandford grove road sheffield S7 1RQ (1 page)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Secretary's Change of Particulars / ammara rafique / 17/12/2008 / HouseName/Number was: , now: 51; Street was: 221 wyggeston street, now: sandford grove road; Post Town was: burton-on-trent, now: sheffield; Region was: staffordshire, now: south yorkshire; Post Code was: DE13 0SD, now: S7 1RQ (1 page)
17 December 2008Director's Change of Particulars / arif rafique / 17/12/2008 / HouseName/Number was: , now: 51; Street was: 221 wyggeston street, now: sandford grove road; Post Town was: burton-on-trent, now: sheffield; Region was: staffordshire, now: south yorkshire; Post Code was: DE13 0SD, now: S7 1RQ (1 page)
17 December 2008Secretary's change of particulars / ammara rafique / 17/12/2008 (1 page)
17 December 2008Registered office changed on 17/12/2008 from 221 wyggeston street burton-on-trent staffordshire DE13 0SD (1 page)
17 December 2008Registered office changed on 17/12/2008 from 221 wyggeston street burton-on-trent staffordshire DE13 0SD (1 page)
17 December 2008Director's change of particulars / arif rafique / 17/12/2008 (1 page)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
27 October 2006Incorporation (14 pages)
27 October 2006Incorporation (14 pages)