Company NameRehmani Welfare Trust
Company StatusDissolved
Company Number06816670
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameRehehmani Welfare Trust

Business Activity

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

Directors

Director NameNadeem Ali
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(7 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 25 July 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence Address18 Shay Drive
Bradford
West Yorkshire
BD9 5PP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameNadeem Ali
NationalityBritish
StatusResigned
Appointed24 September 2009(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2010)
RoleCaterer
Country of ResidenceEngland
Correspondence Address18 Shay Drive
Bradford
West Yorkshire
BD9 5PP

Location

Registered Address25a Heaton Road
Bradford
BD8 8RA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£276
Cash£6,559

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 March 2016Annual return made up to 11 February 2016 no member list (2 pages)
31 March 2016Annual return made up to 11 February 2016 no member list (2 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
19 March 2015Annual return made up to 11 February 2015 no member list (2 pages)
19 March 2015Annual return made up to 11 February 2015 no member list (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 April 2014Annual return made up to 11 February 2014 no member list (2 pages)
27 April 2014Annual return made up to 11 February 2014 no member list (2 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 March 2013Annual return made up to 11 February 2013 no member list (2 pages)
31 March 2013Annual return made up to 11 February 2013 no member list (2 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
13 April 2012Annual return made up to 11 February 2012 no member list (2 pages)
13 April 2012Annual return made up to 11 February 2012 no member list (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
5 March 2011Annual return made up to 11 February 2011 no member list (2 pages)
5 March 2011Annual return made up to 11 February 2011 no member list (2 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rehehmani welfare trust\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rehehmani welfare trust\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
17 February 2010Annual return made up to 11 February 2010 no member list (2 pages)
17 February 2010Annual return made up to 11 February 2010 no member list (2 pages)
17 February 2010Director's details changed for Nadeem Ali on 2 October 2009 (2 pages)
17 February 2010Director's details changed for Nadeem Ali on 2 October 2009 (2 pages)
17 February 2010Termination of appointment of Nadeem Ali as a secretary (1 page)
17 February 2010Director's details changed for Nadeem Ali on 2 October 2009 (2 pages)
17 February 2010Termination of appointment of Nadeem Ali as a secretary (1 page)
25 September 2009Director and secretary appointed nadeem ali (2 pages)
25 September 2009Director and secretary appointed nadeem ali (2 pages)
12 February 2009Appointment terminated director yomtov jacobs (1 page)
12 February 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Incorporation (23 pages)
11 February 2009Incorporation (23 pages)