Company NameSingleweek Limited
Company StatusDissolved
Company Number07661004
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)

Directors

Director NameMr Dawood Alibhai
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (closed 08 February 2012)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address36 36 Clare Road
Halifax
HX1 2HX
Director NameMrs Saira Alibhai
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (closed 08 February 2012)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address36 36 Clare Road
Halifax
HX1 2HX
Director NameMr Shiraz Alibhai
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address26 Ealing Road
Wembley
Middlesex
HA0 4TL
Director NameMr Akberali Hakimji
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ealing Road
Wembley
Middlesex
HA0 4TL

Location

Registered Address36 36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Return of final meeting in a members' voluntary winding up (19 pages)
8 November 2011Return of final meeting in a members' voluntary winding up (19 pages)
13 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-01
(2 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Registered office address changed from 26 Ealing Road Wembley Middlesex HA0 4TL England on 13 July 2011 (1 page)
13 July 2011Declaration of solvency (3 pages)
13 July 2011Declaration of solvency (3 pages)
13 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Registered office address changed from 26 Ealing Road Wembley Middlesex HA0 4TL England on 13 July 2011 (1 page)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Termination of appointment of Shiraz Alibhai as a director (2 pages)
12 July 2011Appointment of Mr Dawood Alibhai as a director (3 pages)
12 July 2011Appointment of Mr Dawood Alibhai as a director (3 pages)
12 July 2011Appointment of Mrs Saira Alibhai as a director (3 pages)
12 July 2011Termination of appointment of Akberali Hakimji as a director (2 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 July 2011Appointment of Mrs Saira Alibhai as a director (3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Termination of appointment of Shiraz Alibhai as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
12 July 2011Termination of appointment of Akberali Hakimji as a director (2 pages)
12 July 2011Change of share class name or designation (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)