Birmingham
B12 8JA
Secretary Name | Mr Mohammad Saeed |
---|---|
Status | Closed |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 142-144 Ladypool Road Birmingham B12 8JA |
Director Name | Mr Mohammed Shabir |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142-144 Ladypool Road Birmingham B12 8JA |
Director Name | Mr Khaleeq Ur Rehman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142-144 Ladypool Road Birmingham B12 8JA |
Director Name | Mrs Sabna Shabir Atif |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Batley Business Park Technology Drive Batley WF17 6ER |
Website | rawalvillage.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7534409 |
Telephone region | Birmingham |
Registered Address | Unit 2 Batley Business Park Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Khaleeq Ur Rehman 50.00% Ordinary |
---|---|
5 at £1 | Mohammad Saeed 25.00% Ordinary |
5 at £1 | Sabna Shabir Atif 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,909 |
Cash | £22,887 |
Current Liabilities | £288,855 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 January 2021 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Termination of appointment of Sabna Shabir Atif as a director on 29 April 2020 (1 page) |
6 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
4 October 2019 | Termination of appointment of Khaleeq Ur Rehman as a director on 4 October 2019 (1 page) |
9 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Registered office address changed from 142-144 Ladypool Road Birmingham B12 8JA to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 142-144 Ladypool Road Birmingham B12 8JA to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 5 January 2018 (1 page) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Mrs Sabna Shabir Atif as a director (2 pages) |
15 October 2012 | Termination of appointment of Mohammed Shabir as a director (1 page) |
15 October 2012 | Termination of appointment of Mohammed Shabir as a director (1 page) |
15 October 2012 | Appointment of Mrs Sabna Shabir Atif as a director (2 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|