Birmingham
West Midlands
B10 9EX
Secretary Name | Kassim Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 72 Edgbaston Road Birmingham B12 9PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rubpcsolutions.com |
---|
Registered Address | York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Mohammad Arif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,014 |
Cash | £7,155 |
Current Liabilities | £432,395 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 July 2013 | Statement of affairs with form 4.19 (6 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Registered office address changed from Unit 8 Speedwell Trading Estate Kings Road Tyseley Birmingham West Midlands B11 2AT United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Registered office address changed from Unit 8 Speedwell Trading Estate Kings Road Tyseley Birmingham West Midlands B11 2AT United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Statement of affairs with form 4.19 (6 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register(s) moved to registered office address (1 page) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register(s) moved to registered office address (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Registered office address changed from Unit 80D Rolfe Street Smethwick West Midlands B66 2AR on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Unit 80D Rolfe Street Smethwick West Midlands B66 2AR on 23 September 2010 (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Termination of appointment of Kassim Nawaz as a secretary (1 page) |
9 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Mohammad Arif on 28 March 2010 (2 pages) |
9 June 2010 | Termination of appointment of Kassim Nawaz as a secretary (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Mr Mohammad Arif on 28 March 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 103 somerville road birmingham w midlands B10 9EX (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 103 somerville road birmingham w midlands B10 9EX (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 103 somerville road small heath birmingham B10 9EX (1 page) |
25 April 2008 | Director appointed mohammed arif (2 pages) |
25 April 2008 | Secretary appointed kassim nawaz (2 pages) |
25 April 2008 | Director appointed mohammed arif (2 pages) |
25 April 2008 | Secretary appointed kassim nawaz (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 103 somerville road small heath birmingham B10 9EX (1 page) |
28 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 March 2008 | Incorporation (9 pages) |
28 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 March 2008 | Incorporation (9 pages) |